Advanced company searchLink opens in new window

CHARTSTAR LIMITED

Company number 05593179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 AD01 Registered office address changed from Dept 5887a, 126 East Ferry Road Canary Wharf London E14 9FP England to Dept 5887a 126 East Ferry Road Canary Wharf London E14 9FP on 18 February 2025
18 Feb 2025 AD01 Registered office address changed from Dept 5887a East Ferry Road London E14 9FP England to Dept 5887a, 126 East Ferry Road Canary Wharf London E14 9FP on 18 February 2025
06 Feb 2025 PSC04 Change of details for Mr Donald Young as a person with significant control on 31 January 2025
05 Feb 2025 CH03 Secretary's details changed for Mr Donald Young on 31 January 2025
04 Feb 2025 PSC04 Change of details for Mr Donald Young as a person with significant control on 31 January 2025
31 Jan 2025 AD01 Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 5887a East Ferry Road London E14 9FP on 31 January 2025
31 Jan 2025 AD01 Registered office address changed from Dept 5887a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on 31 January 2025
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
13 Aug 2024 PSC01 Notification of Donald Young as a person with significant control on 12 August 2024
13 Aug 2024 TM01 Termination of appointment of Nuala Thornton as a director on 12 August 2024
13 Aug 2024 AP01 Appointment of Mr Donald Young as a director on 12 August 2024
13 Aug 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5887a 601 International House 223 Regent Street Mayfair London W1B 2QD on 13 August 2024
13 Aug 2024 AP03 Appointment of Mr Donald Young as a secretary on 12 August 2024
13 Aug 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 12 August 2024
13 Aug 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 August 2024
02 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
02 Apr 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 March 2024
02 Apr 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 15 March 2024
02 Apr 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 15 March 2024
16 Mar 2024 TM01 Termination of appointment of Lisa Mary Young as a director on 15 March 2024
16 Mar 2024 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 15 March 2024
16 Mar 2024 AD01 Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2024
16 Mar 2024 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 15 March 2024
03 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates