CHARISMA RECRUITMENT LTD

04530843
71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2024 accounts Annual Accounts 8 Buy now
13 Oct 2023 officers Change of particulars for director (Rev Adam John William Stacey) 2 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2022 officers Termination of appointment of director (Jennifer Jane Warner) 1 Buy now
29 Apr 2022 officers Termination of appointment of director (Michael John Pelham Warner) 1 Buy now
29 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 accounts Annual Accounts 4 Buy now
24 Aug 2021 accounts Annual Accounts 4 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2021 capital Return of Allotment of shares 3 Buy now
04 Jan 2021 officers Appointment of director (Adam John William Stacey) 2 Buy now
14 Dec 2020 resolution Resolution 2 Buy now
14 Dec 2020 incorporation Memorandum Articles 51 Buy now
01 Dec 2020 resolution Resolution 3 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Oct 2020 resolution Resolution 2 Buy now
28 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2020 officers Change of particulars for director (Mr Michael John Pelham Warner) 2 Buy now
23 Sep 2020 officers Change of particulars for director (Mrs Jennifer Jane Warner) 2 Buy now
23 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 4 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 5 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Jan 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jan 2017 resolution Resolution 30 Buy now
06 Dec 2016 resolution Resolution 1 Buy now
23 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 4 Buy now
10 Sep 2015 annual-return Annual Return 3 Buy now
06 May 2015 accounts Annual Accounts 4 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Michael John Pelham Warner) 1 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 4 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 3 Buy now
28 Apr 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2011 annual-return Annual Return 3 Buy now
11 Jul 2011 accounts Annual Accounts 3 Buy now
07 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2010 resolution Resolution 1 Buy now
05 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2010 annual-return Annual Return 3 Buy now
14 Sep 2010 officers Change of particulars for director (Mrs Jennifer Jane Warner) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Michael John Pelham Warner) 2 Buy now
14 Sep 2010 officers Change of particulars for secretary (Mr Michael John Pelham Warner) 1 Buy now
30 Jun 2010 accounts Annual Accounts 3 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Sep 2009 annual-return Return made up to 10/09/09; full list of members 4 Buy now
30 Jul 2009 accounts Annual Accounts 3 Buy now
07 Oct 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 3 Buy now
13 Sep 2007 annual-return Return made up to 10/09/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 3 Buy now
13 Sep 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
02 Aug 2006 accounts Annual Accounts 3 Buy now
22 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
14 Oct 2005 annual-return Return made up to 10/09/05; full list of members 6 Buy now
11 Jul 2005 accounts Annual Accounts 3 Buy now
03 Nov 2004 annual-return Return made up to 10/09/04; full list of members 6 Buy now
14 Jul 2004 accounts Annual Accounts 3 Buy now
17 Sep 2003 annual-return Return made up to 10/09/03; full list of members 6 Buy now
20 Sep 2002 capital Ad 14/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Sep 2002 officers New director appointed 2 Buy now
17 Sep 2002 officers New secretary appointed 2 Buy now
17 Sep 2002 officers Director resigned 1 Buy now
17 Sep 2002 address Registered office changed on 17/09/02 from: 85 south street dorking surrey RH4 2LA 1 Buy now
17 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 incorporation Incorporation Company 14 Buy now