Advanced company searchLink opens in new window

CHARLBURY RESULTS LTD

Company number 09720471

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)
07 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
22 Feb 2023 AA Micro company accounts made up to 31 August 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 November 2022
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 November 2022
10 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 November 2022
05 Sep 2022 AD01 Registered office address changed from 87a Western Road Southall UB2 5HH United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 September 2022
05 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
05 Sep 2022 PSC07 Cessation of Julia Vaz as a person with significant control on 31 August 2022
05 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
05 Sep 2022 TM01 Termination of appointment of Julia Vaz as a director on 31 August 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
24 Jun 2021 AD01 Registered office address changed from 91 Bridget Street Rugby CV21 2BU United Kingdom to 87a Western Road Southall UB2 5HH on 24 June 2021
24 Jun 2021 PSC01 Notification of Julia Vaz as a person with significant control on 15 June 2021
24 Jun 2021 PSC07 Cessation of Bhavin Parmar as a person with significant control on 15 June 2021
24 Jun 2021 AP01 Appointment of Ms Julia Vaz as a director on 15 June 2021
24 Jun 2021 TM01 Termination of appointment of Bhavin Parmar as a director on 15 June 2021
15 Apr 2021 AA Micro company accounts made up to 31 August 2020
16 Dec 2020 AD01 Registered office address changed from 8 Samuel Salter Close Abergavenny NP7 9NZ United Kingdom to 91 Bridget Street Rugby CV21 2BU on 16 December 2020
16 Dec 2020 AP01 Appointment of Mr Bhavin Parmar as a director on 1 December 2020