- Company Overview for CHARMSOUNDS LIMITED (05680990)
- Filing history for CHARMSOUNDS LIMITED (05680990)
- People for CHARMSOUNDS LIMITED (05680990)
- Charges for CHARMSOUNDS LIMITED (05680990)
- More for CHARMSOUNDS LIMITED (05680990)
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) |
---|---|---|---|
20 Oct 2017 | AP01 | Appointment of Dr Peter Lahoud as a director on 13 October 2017 | |
10 Feb 2017 | MR01 | Registration of charge 056809900003, created on 27 January 2017 | |
10 Feb 2017 | MR01 | Registration of charge 056809900004, created on 27 January 2017 | |
26 Nov 2016 | MR01 | Registration of charge 056809900002, created on 23 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH04 | Secretary's details changed for White Star Line Consultancy Ltd on 13 April 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 May 2015 | AD01 | Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ to 37 Abbey Road London NW8 0AT on 13 May 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Jimmy Lahoud on 1 November 2013 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH04 | Secretary's details changed for White Star Line Consultancy Ltd on 16 October 2012 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Gamal Youssef Lahoud on 1 July 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from 40 Park Street London W1K 2JG United Kingdom on 14 October 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
14 Dec 2010 | AP04 | Appointment of White Star Line Consultancy Ltd as a secretary |