Advanced company searchLink opens in new window

CHARSADA LTD

Company number 11577254

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 Jan 2023 PSC04 Change of details for Mr Andre William Assi as a person with significant control on 12 January 2023
12 Jan 2023 AP01 Appointment of Mr Giuseppe Enea as a director on 12 January 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
06 Sep 2022 TM01 Termination of appointment of Najoua Cherkaoui Meknassi as a director on 1 September 2022
06 Sep 2022 PSC07 Cessation of Najoua Cherkaoui Meknassi as a person with significant control on 1 September 2022
06 Sep 2022 PSC01 Notification of Andre William Assi as a person with significant control on 1 September 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
06 Sep 2022 AP01 Appointment of Mr Andre William Assi as a director on 1 September 2022
10 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
14 Dec 2021 PSC01 Notification of Najoua Cherkaoui Meknassi as a person with significant control on 10 June 2020
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
11 Dec 2021 PSC07 Cessation of Azhar Ahmad as a person with significant control on 10 June 2020
11 Dec 2021 TM01 Termination of appointment of Azhar Ahmad as a director on 10 June 2020
11 Dec 2021 AP01 Appointment of Mrs. Najoua Cherkaoui Meknassi as a director on 10 June 2020
15 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from 113 London Road Morden SM4 5HP England to Second Floor Suite 4, Park House 1-4 Park Terrace Worcester Park KT4 7JZ on 27 April 2021
26 Feb 2021 PSC04 Change of details for Mr Azhar Ahmad as a person with significant control on 20 September 2018
24 Feb 2021 CH01 Director's details changed for Mr Azhar Ahmad on 20 September 2018
01 Feb 2021 AD01 Registered office address changed from 33 Abbotsbury Road Morden SM4 5LJ England to 113 London Road Morden SM4 5HP on 1 February 2021
20 Jul 2020 AA Micro company accounts made up to 30 June 2020
20 Jul 2020 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
20 Jul 2020 AD01 Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 33 Abbotsbury Road Morden SM4 5LJ on 20 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
23 Jun 2020 AD01 Registered office address changed from 33 Abbotsbury Road Morden SM4 5LJ to 115 London Road Morden Surrey SM4 5HP on 23 June 2020