Advanced company searchLink opens in new window

CHARTERED INDEPENDENT LIMITED

Company number 08030712

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)
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
20 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 AP01 Appointment of Mr Edward Dymott as a director on 5 September 2022
14 Sep 2022 PSC02 Notification of Benchmark Capital Limited as a person with significant control on 5 September 2022
14 Sep 2022 TM01 Termination of appointment of Natalie Dawn Roberts as a director on 5 September 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2022 PSC04 Change of details for Mr Gavin Barrie James Roberts as a person with significant control on 11 July 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Dec 2020 CH01 Director's details changed for Natalie Dawn Roberts on 26 November 2020
08 Dec 2020 CH01 Director's details changed for Mr Gavin Barrie James Roberts on 26 November 2020
08 Dec 2020 PSC04 Change of details for Mr Gavin Barrie James Roberts as a person with significant control on 26 November 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
21 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement / company business 07/02/2020
21 Oct 2019 AA Micro company accounts made up to 31 May 2019
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from The Yew Tree Inn High Street Gresford Wrexham LL12 8RF United Kingdom to 6 Church Street Wellington Telford TF1 1DG on 13 February 2019
08 Nov 2018 AA Micro company accounts made up to 31 May 2018
24 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates