Advanced company searchLink opens in new window

CHARGIFI LIMITED

Company number 08658740

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)
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 7,323.8
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 7,363.69
01 Sep 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 1 September 2020
06 Jul 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
27 Dec 2019 AA Accounts for a small company made up to 30 June 2019
04 Dec 2019 CS01 Confirmation statement made on 21 August 2019 with updates
14 Oct 2019 TM01 Termination of appointment of Michael Jonathan Dimelow as a director on 2 October 2019
04 Jul 2019 AP01 Appointment of Lawrence Norman Carlos Barclay as a director on 11 February 2019
22 Nov 2018 TM01 Termination of appointment of David Lynn Summers as a director on 13 November 2018
22 Nov 2018 AP01 Appointment of Keerti Melkote as a director on 13 November 2018
15 Nov 2018 AA Accounts for a small company made up to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 21 August 2018 with updates
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 6,012.96
15 May 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 6,009.07
15 May 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 4,745.32
15 May 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 3,599.43
11 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 May 2018 AP01 Appointment of Michael Jonathan Dimelow as a director on 21 March 2018
09 May 2018 TM01 Termination of appointment of Brett Jamie Akker as a director on 16 March 2018
09 May 2018 TM01 Termination of appointment of Charles Richard Cannell as a director on 16 March 2018
09 May 2018 TM01 Termination of appointment of Simon Atkinson as a director on 16 March 2018
02 May 2018 AD01 Registered office address changed from St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2 May 2018
01 May 2018 AD01 Registered office address changed from 31 Hill Street London W1J 5LS to St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH on 1 May 2018
26 Jan 2018 AP03 Appointment of Peter Gary Wallace as a secretary on 23 January 2018
25 Jan 2018 AP01 Appointment of Ezequiel Vidra as a director on 1 October 2017