Advanced company searchLink opens in new window

MY CHARLIE BOY LTD

Company number 11727170

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)
03 Sep 2024 AA Micro company accounts made up to 31 December 2023
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
01 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 May 2022 PSC07 Cessation of Michelle Ann Baybutt as a person with significant control on 1 May 2022
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Sep 2021 PSC01 Notification of Robert Swire as a person with significant control on 11 September 2021
20 Sep 2021 TM01 Termination of appointment of Michelle Ann Baybutt as a director on 10 September 2021
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
17 May 2021 AP01 Appointment of Mr Robert Swire as a director on 17 May 2021
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 PSC01 Notification of Michelle Ann Baybutt as a person with significant control on 11 May 2020
12 May 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster South Yokrshire DN4 8SF England to 41 Bath Street Southport PR9 0DP on 12 May 2020
12 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 May 2020
12 May 2020 AP01 Appointment of Mrs Michelle Baybutt as a director on 11 May 2020
12 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 11 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Coppicewood Court Balby Doncaster South Yokrshire DN4 8SF on 6 May 2020