Advanced company searchLink opens in new window

BY CHARLEY LTD

Company number 10426749

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
23 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Jan 2022 CERTNM Company name changed charley's cosmetics LTD\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
25 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Jun 2019 AD01 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 31 Grange Court Upper Park Loughton IG10 4QY on 25 June 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
12 Oct 2018 PSC04 Change of details for Miss Charlotte Turner as a person with significant control on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Miss Charlotte Turner on 12 October 2017
12 Oct 2018 PSC04 Change of details for Miss Charlotte Turner as a person with significant control on 12 October 2018
25 Sep 2018 AD01 Registered office address changed from 16 Hornbeam Road North Walsham NR28 0FQ England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 25 September 2018
13 Jul 2018 CH01 Director's details changed for Miss Charlotte Turner on 13 July 2018
13 Jul 2018 AD01 Registered office address changed from 1 Allison Close Waltham Abbey EN9 3NY England to 16 Hornbeam Road North Walsham NR28 0FQ on 13 July 2018
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted