- Company Overview for CHARMAT LIMITED (09186862)
- Filing history for CHARMAT LIMITED (09186862)
- People for CHARMAT LIMITED (09186862)
- Registers for CHARMAT LIMITED (09186862)
- More for CHARMAT LIMITED (09186862)
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) |
---|---|---|---|
31 Jul 2018 | AP01 | Appointment of Mrs Laura Waters as a director on 31 July 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Office 1, 1st Floor Norwich House Savile Street Hull HU1 3ES on 28 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mrs Sharon Ann Mason on 26 October 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
27 Aug 2015 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
24 Aug 2015 | AP01 | Appointment of Mrs Sharon Ann Mason as a director on 22 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Jenna Shirley Rosina Yorke as a director on 22 August 2015 | |
22 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-22
|