Advanced company searchLink opens in new window

CHARAC LIMITED

Company number 12504326

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)
17 Dec 2024 AD01 Registered office address changed from March Studios Peills Yard Bromley Kent BR2 9NS United Kingdom to 6 Mendip Way Corby Northamptonshire NN18 8GJ on 17 December 2024
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 344.83
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 6 November 2024
  • GBP 336.57
16 Jul 2024 SH01 Statement of capital following an allotment of shares on 15 July 2024
  • GBP 326.55
18 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 312.49
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 309.23
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 308.93
27 Feb 2024 TM01 Termination of appointment of Stefan Mark Kulik as a director on 12 February 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 308.33
22 Dec 2023 PSC02 Notification of Royal Mail as a person with significant control on 22 December 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2023 AP01 Appointment of Richard Ratliff as a director on 1 December 2023
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 302.83
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 291.04
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 290.54
16 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 290.19
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 289.71
26 Sep 2023 AP01 Appointment of Mr Hiren Arvindbhai Patel as a director on 26 September 2023
26 Sep 2023 AP01 Appointment of Simon Tebbutt as a director on 26 September 2023
15 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities