- Company Overview for CHARTSTAR LIMITED (05593179)
- Filing history for CHARTSTAR LIMITED (05593179)
- People for CHARTSTAR LIMITED (05593179)
- More for CHARTSTAR LIMITED (05593179)
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 |