- Company Overview for CHAARGE LTD (11954660)
- Filing history for CHAARGE LTD (11954660)
- People for CHAARGE LTD (11954660)
- More for CHAARGE LTD (11954660)
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) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
08 Mar 2024 | PSC04 | Change of details for Cleony Zara Alyse Booker as a person with significant control on 7 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr David Leslie Booker on 7 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Cleony Zara Alyse Booker on 7 March 2024 | |
08 Mar 2024 | PSC04 | Change of details for Mr David Leslie Booker as a person with significant control on 7 March 2024 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
27 Sep 2022 | AP01 | Appointment of Cleony Zara Alyse Booker as a director on 20 September 2022 | |
27 Sep 2022 | PSC01 | Notification of Cleony Zara Alyse Booker as a person with significant control on 20 September 2022 | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2022 | TM02 | Termination of appointment of Gillian Elizabeth Booker as a secretary on 12 July 2022 | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
30 May 2022 | PSC01 | Notification of Alistair James Roger Clarke as a person with significant control on 18 May 2022 | |
27 May 2022 | PSC04 | Change of details for Mr David Leslie Booker as a person with significant control on 31 December 2021 | |
26 May 2022 | SH08 | Change of share class name or designation | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
26 May 2022 | AP01 | Appointment of Mr Alistair James Roger Clarke as a director on 18 May 2022 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
24 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
18 May 2022 | CERTNM |
Company name changed netstix LIMITED\certificate issued on 18/05/22
|
|
18 May 2022 | CH03 | Secretary's details changed for Mrs Gillian Elizabeth Booker on 1 April 2022 | |
18 May 2022 | CH03 | Secretary's details changed for Mr David Leslie Booker on 17 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr David Leslie Booker on 17 May 2022 |