Advanced company searchLink opens in new window

CHARACTER IT LIMITED

Company number 09158704

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)
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
02 May 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
23 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
19 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
18 May 2017 AA Micro company accounts made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 53
01 Jun 2015 AP01 Appointment of Mr Andrew John Dugdale as a director on 26 February 2015
17 Mar 2015 TM01 Termination of appointment of Rebecca Collett as a director on 26 February 2015
13 Mar 2015 AP01 Appointment of David Dugdale as a director on 26 February 2015
13 Mar 2015 AP01 Appointment of James Thomas Mulville as a director on 26 February 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 53
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 30
14 Nov 2014 AD01 Registered office address changed from 40a Guildford Road London SW8 2BU United Kingdom to 15 Birkbeck Hill London SE21 8JS on 14 November 2014
04 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted