Advanced company searchLink opens in new window

CHARGE FAIRY LIMITED

Company number 12118983

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)
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 24 November 2024
  • GBP 144.178
03 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2024 MA Memorandum and Articles of Association
26 Nov 2024 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 26 November 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
22 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 31 July 2022
24 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Mr James Hewitt on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Edward Andrew Lea on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mr Edward Andrew Lea as a person with significant control on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mr James Hewitt as a person with significant control on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 22 February 2022
11 Oct 2021 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
11 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 April 2021
  • GBP 141.351
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 141.351
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/21
17 Mar 2021 AA Micro company accounts made up to 31 July 2020
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 135.35