Advanced company searchLink opens in new window

CHARACTER INVESTMENTS LTD

Company number 10009957

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
30 Nov 2020 AD01 Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to Winterton House High Street Westerham Kent TN16 1AJ on 30 November 2020
12 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2020 TM01 Termination of appointment of Graham Edmund Ringer as a director on 31 July 2020
04 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2016
  • GBP 9
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 AD01 Registered office address changed from Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 9 October 2019
02 Oct 2019 AD01 Registered office address changed from 11th Floor 1 Minster Court London EC3R 7AA England to Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2 October 2019
01 Oct 2019 AP01 Appointment of Mr David George Edward Stanley as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Stephen Mark Burrows as a director on 1 October 2019
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 11th Floor 1 Minster Court London EC3R 7AA on 16 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates