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)
06 Nov 2017 AA Accounts for a small company made up to 30 June 2017
29 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
10 May 2017 AA01 Current accounting period shortened from 31 August 2017 to 30 June 2017
03 Feb 2017 AA Full accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,590.11
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 3,590.11
13 Aug 2015 AP01 Appointment of Simon Atkinson as a director on 31 July 2015
13 Aug 2015 AP01 Appointment of David Lynn Summers as a director on 31 July 2015
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Asset sale agreement/angel investment agreement/section 239 31/07/2015
12 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 14/07/2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 2,533.32
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2015
22 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2015 TM01 Termination of appointment of Robyn Scott as a director on 10 July 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2015 AD01 Registered office address changed from 37 Market Square Witney Oxon OX28 6RE to 31 Hill Street London W1J 5LS on 5 June 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,428.49
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
01 Jul 2014 AP01 Appointment of Brett Akker as a director
01 Jul 2014 AP01 Appointment of Robyn Scott as a director
19 Jun 2014 CH01 Director's details changed for Daniel James Bladen on 16 June 2014