- Company Overview for CHARACTER 7 LIMITED (09872092)
- Filing history for CHARACTER 7 LIMITED (09872092)
- People for CHARACTER 7 LIMITED (09872092)
- More for CHARACTER 7 LIMITED (09872092)
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) |
---|---|---|---|
30 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
17 Aug 2022 | MA | Memorandum and Articles of Association | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | PSC04 | Change of details for Mr Stephen James Nicholas William Garrett as a person with significant control on 19 July 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Stephen James Nicholas William Garrett on 19 July 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | SH02 | Sub-division of shares on 14 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 October 2019
|
|
12 Nov 2019 | TM02 | Termination of appointment of Daniel Richard Murad Sopher as a secretary on 29 October 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Stephen James Nicholas William Garrett as a person with significant control on 26 October 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Stephen James Nicholas William Garrett on 26 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |