Advanced company searchLink opens in new window

CHARGESYNC LIMITED

Company number 08538078

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)
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 January 2021
  • GBP 122,674
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 122,343
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 122,243
02 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 121,971
03 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
18 May 2017 TM01 Termination of appointment of Stuart William Jameson as a director on 5 May 2017
18 May 2017 AP01 Appointment of Mr Jeremy Derek Lock as a director on 15 May 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 conflict of interest 02/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 119,658
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 119,658
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Aug 2015 AP01 Appointment of Stuart William Jameson as a director on 10 August 2015
18 Jun 2015 AP01 Appointment of Mr Bryn Parry as a director on 1 June 2015
09 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 61,558
29 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 61,558
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 22/06/2014
  • ANNOTATION Clarification Date of allotment is 02/06/2014