Advanced company searchLink opens in new window

CHARLEMAGNE CAPITAL HOLDINGS LTD

Company number 10335335

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
19 Jul 2020 AA Micro company accounts made up to 29 February 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 PSC07 Cessation of Christopher Richard Dlugiewicz as a person with significant control on 30 April 2020
10 Jul 2020 PSC02 Notification of Ac Motor Group Limited as a person with significant control on 30 April 2020
10 Jul 2020 AD01 Registered office address changed from 5 May Park Calcot Reading RG31 7RU England to 32 the Pagoda Maidenhead Berkshire SL6 8EU on 10 July 2020
10 Jul 2020 AP01 Appointment of Mr William Nigel Patterson as a director on 30 April 2020
10 Jul 2020 TM01 Termination of appointment of Christopher Richard Dlugiewicz as a director on 30 April 2020
25 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 29 February 2020
06 May 2020 DS02 Withdraw the company strike off application
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
01 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
06 Nov 2019 AD01 Registered office address changed from Clyde House - Mws Reform Road Maidenhead Berkshire SL6 8BY England to 5 May Park Calcot Reading RG31 7RU on 6 November 2019
27 May 2019 AA Micro company accounts made up to 31 August 2018
01 Apr 2019 AD01 Registered office address changed from 85 King Street Maidenhead Berkshire SL6 1DU England to Clyde House - Mws Reform Road Maidenhead Berkshire SL6 8BY on 1 April 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
10 Jan 2019 TM01 Termination of appointment of Salustino Jesus Da Silva Fernandes as a director on 10 January 2019