Advanced company searchLink opens in new window

CHARMSLEY LTD

Company number 12923408

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)
19 Mar 2024 CH01 Director's details changed for Mr Vianney Pierrick Alain Drescher on 1 November 2022
19 Mar 2024 PSC04 Change of details for Mr Vianney Pierrick Alain Drescher as a person with significant control on 1 November 2022
19 Mar 2024 TM02 Termination of appointment of Said Boukdad as a secretary on 1 March 2024
07 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
30 Nov 2023 AP03 Appointment of Mr Said Boukdad as a secretary on 30 November 2023
20 Aug 2023 AA Micro company accounts made up to 31 October 2022
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from PO Box 4385 12923408: Companies House Default Address Cardiff CF14 8LH to 83a Salusbury Road London NW6 6NH on 9 January 2023
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Jun 2022 RP05 Registered office address changed to PO Box 4385, 12923408: Companies House Default Address, Cardiff, CF14 8LH on 28 June 2022
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 PSC01 Notification of Vianney Pierrick Alain Drescher as a person with significant control on 13 January 2021
13 Jan 2021 AP01 Appointment of Mr Vianney Pierrick Alain Drescher as a director on 13 January 2021
13 Jan 2021 TM01 Termination of appointment of Tye Douglas Macleod as a director on 13 January 2021
13 Jan 2021 PSC07 Cessation of Tye Douglas Macleod as a person with significant control on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 6 Maling Close Bishop Auckland DL14 8EU England to 14 Chandos Road London NW2 4LU on 13 January 2021
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted