Advanced company searchLink opens in new window

CHARGEMASTER LIMITED

Company number 06720009

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)
12 Nov 2021 TM01 Termination of appointment of Mansukhlal Vasta Nakrani as a director on 22 October 2021
08 Oct 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2020
  • GBP 51,202,023.92
17 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2019
  • GBP 38,202,023.92
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 120,125,936.96
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 64,202,023.92
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 67,952,023.92
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 32,902,023.92
18 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
30 Jun 2021 TM01 Termination of appointment of Matteo Salvatore Giuseppe De Renzi as a director on 13 May 2021
10 Jun 2021 AP01 Appointment of Nathan Akira Kirton as a director on 18 May 2021
22 Mar 2021 AP01 Appointment of Leslie - Anne Allen as a director on 15 March 2021
19 Mar 2021 TM01 Termination of appointment of Daniah Davina Omianda Robertson as a director on 11 March 2021
11 Nov 2020 AP01 Appointment of Mansukhlal Vasta Nakrani as a director on 23 October 2020
10 Nov 2020 TM01 Termination of appointment of Roy Eric Williamson as a director on 23 October 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
01 Jul 2020 TM01 Termination of appointment of Terence Michael Thornton as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Damon Frederick Read as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Daniah Davina Omianda Robertson as a director on 30 June 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 31,862,023.92
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/21
14 May 2020 AD01 Registered office address changed from 500 Capability Green Luton LU1 3LS United Kingdom to Breckland Linford Wood Milton Keynes MK146GY on 14 May 2020
14 May 2020 AP01 Appointment of Mr David Ross Mabon as a director on 14 May 2020
05 Mar 2020 AUD Auditor's resignation
06 Feb 2020 TM01 Termination of appointment of David Newton as a director on 6 February 2020