Advanced company searchLink opens in new window

CHARCO 2020 LIMITED

Company number 09367248

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 Feb 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
20 Dec 2023 PSC07 Cessation of Peregrine Andrew Morny Cavendish as a person with significant control on 14 June 2021
20 Dec 2023 PSC02 Notification of Charco 1527 Limited as a person with significant control on 14 June 2021
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with updates
11 Jan 2021 SH19 Statement of capital on 11 January 2021
  • GBP 919,446
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2020 SH20 Statement by Directors
20 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
20 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 24 December 2018
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 24 December 2019
06 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/10/2020
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/10/2020
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Aug 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to The Estate Office Edensor Bakewell DE45 1PJ on 24 August 2018
23 Aug 2018 AP01 Appointment of Mr Andrew Charles Lavery as a director on 23 August 2018
05 Jan 2018 CS01 24/12/17 Statement of Capital gbp 2000000
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates