Advanced company searchLink opens in new window

CARISMA SERVICES

Company number 11960752

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)
04 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
24 Mar 2024 AD01 Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to 355 Wilmslow Road Manchester M14 6XU on 24 March 2024
12 Mar 2024 TM01 Termination of appointment of Michael Dicks as a director on 12 March 2024
04 Jan 2024 AA Accounts for a small company made up to 30 April 2023
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU United Kingdom to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Mrs Anthonia Sanni on 14 April 2021
15 Apr 2021 PSC04 Change of details for Dr Erinma Bell as a person with significant control on 14 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Donald Kenneth Phillips on 14 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Abdullahhil Numan Azmi on 14 April 2021
15 Apr 2021 CH01 Director's details changed for Michael Dicks on 14 April 2021
15 Apr 2021 AD01 Registered office address changed from 141-143 Princess Road Moss Side Manchester M14 4RE United Kingdom to 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU on 15 April 2021
31 Mar 2021 AP01 Appointment of Michael Dicks as a director on 13 July 2019
15 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
13 Jul 2019 AP01 Appointment of Mr Abdullahhil Azmi as a director on 13 July 2019
13 Jul 2019 AP01 Appointment of Mrs Anthonia Sanni as a director on 13 July 2019
24 Apr 2019 NEWINC Incorporation