Advanced company searchLink opens in new window

CHARISMATIC BRANDS LTD.

Company number 02983198

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
04 Nov 2019 PSC01 Notification of Renate Decker-Creasey as a person with significant control on 29 April 2019
31 Oct 2019 PSC07 Cessation of Leslie Gaylor Creasey as a person with significant control on 29 April 2019
21 Aug 2019 TM01 Termination of appointment of Leslie Gaylor Creasey as a director on 29 April 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Jul 2019 AD01 Registered office address changed from 11 High Street Baldock SG7 6AZ England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 8 July 2019
18 Dec 2018 AP01 Appointment of Mrs Renate Decker-Creasey as a director on 18 December 2018
14 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
21 Feb 2018 AD01 Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW England to 11 High Street Baldock SG7 6AZ on 21 February 2018
21 Feb 2018 CS01 Confirmation statement made on 26 October 2017 with no updates
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AD01 Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY to Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 27 September 2017
01 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
10 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2