- Company Overview for CHARGIFI LIMITED (08658740)
- Filing history for CHARGIFI LIMITED (08658740)
- People for CHARGIFI LIMITED (08658740)
- More for CHARGIFI LIMITED (08658740)
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) |
---|---|---|---|
08 Jun 2021 | TM01 | Termination of appointment of a director | |
02 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
01 Sep 2020 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 1 September 2020 | |
06 Jul 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
27 Dec 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
14 Oct 2019 | TM01 | Termination of appointment of Michael Jonathan Dimelow as a director on 2 October 2019 | |
04 Jul 2019 | AP01 | Appointment of Lawrence Norman Carlos Barclay as a director on 11 February 2019 | |
22 Nov 2018 | TM01 | Termination of appointment of David Lynn Summers as a director on 13 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Keerti Melkote as a director on 13 November 2018 | |
15 Nov 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2018
|
|
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | AP01 | Appointment of Michael Jonathan Dimelow as a director on 21 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Brett Jamie Akker as a director on 16 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Charles Richard Cannell as a director on 16 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Simon Atkinson as a director on 16 March 2018 | |
02 May 2018 | AD01 | Registered office address changed from St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from 31 Hill Street London W1J 5LS to St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH on 1 May 2018 |