Advanced company searchLink opens in new window

CHARLOTTE DAVIS INTERIORS LTD

Company number 08947900

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)
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 AD01 Registered office address changed from 21 Horseshoe Park Pangbourne Reading RG8 7JW England to Advantage 87 Castle Street Reading RG1 7SN on 21 August 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 19 March 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 AD01 Registered office address changed from Red Cow House Stoke Row Henley on Thames Oxon RG9 5NY to 21 Horseshoe Park Pangbourne Reading RG8 7JW on 18 April 2016
23 Dec 2015 CH01 Director's details changed for Ms Charlotte Jane Davis on 16 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 100