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)
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 289.12
05 Sep 2023 MR01 Registration of charge 125043260001, created on 4 September 2023
01 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2023 AD01 Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studios Peills Yard Bromley Kent BR2 9NS on 12 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Santosh Kumar Sahu on 11 July 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 287.9
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 284.4
16 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 283.8
10 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 283.57
05 May 2023 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 281.14
28 Mar 2023 PSC05 Change of details for Royal Mail Group Limted as a person with significant control on 28 March 2023
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 280.64
08 Mar 2023 PSC02 Notification of Royal Mail Group Limted as a person with significant control on 8 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 280.4
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 279.35
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 279
17 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 278.3
24 Jan 2023 PSC07 Cessation of Royal Mail Group Limited as a person with significant control on 13 January 2023
17 Jan 2023 PSC04 Change of details for Mr Santosh Kumar Sahu as a person with significant control on 17 January 2023
12 Dec 2022 AD01 Registered office address changed from 24a Nottingham Road Loughborough LE11 1EU England to March Studios Peills Yard Bromley Kent BR1 9NS on 12 December 2022
02 Dec 2022 AA Micro company accounts made up to 31 March 2022