CHARISMA LTD

05602261
11 THORNESGATE MEW WAKEFIELD WEST YORKSHIRE WF2 8FJ

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 5 Buy now
29 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2023 accounts Annual Accounts 5 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 5 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2021 capital Return of Allotment of shares 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2020 accounts Annual Accounts 5 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 officers Termination of appointment of director (Jaroslaw Piotrowiak) 1 Buy now
25 Jun 2019 accounts Annual Accounts 5 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 accounts Annual Accounts 5 Buy now
02 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2018 officers Change of particulars for director (Mr Andrew Jeremy Harrison) 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 officers Appointment of director (Mr Adrian Mosley) 2 Buy now
16 Nov 2016 officers Termination of appointment of secretary (Eddisons (Accountants) Ltd) 1 Buy now
11 Aug 2016 officers Termination of appointment of director (Adrian Payne) 1 Buy now
04 Aug 2016 officers Appointment of director (Mr Jaroslaw Piotrowiak) 2 Buy now
03 Aug 2016 officers Appointment of director (Mr Adrian Payne) 2 Buy now
30 Jun 2016 accounts Annual Accounts 8 Buy now
16 Dec 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 mortgage Registration of a charge 24 Buy now
24 Mar 2014 officers Termination of appointment of director (Andrew Starkey) 1 Buy now
30 Dec 2013 officers Appointment of director (Mr Andrew Harrison) 2 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
31 Oct 2013 officers Termination of appointment of director (Louise Eaton Harrison) 1 Buy now
31 Oct 2013 officers Appointment of director (Mr Andrew Starkey) 2 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
29 Mar 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for corporate secretary (Eddisons (Accountants) Ltd) 1 Buy now
21 Jan 2010 officers Change of particulars for director (Louise Eaton Harrison) 2 Buy now
05 Nov 2009 capital Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ 1 Buy now
07 Jul 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/06/2009 1 Buy now
04 Apr 2009 officers Secretary appointed eddisons (accountants) LTD 1 Buy now
30 Jan 2009 officers Director appointed louise eaton harrison 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR 1 Buy now
30 Jan 2009 officers Appointment terminated director nominee director LTD 1 Buy now
30 Jan 2009 officers Appointment terminated secretary nominee secretary LTD 1 Buy now
11 Dec 2008 annual-return Return made up to 03/12/08; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 2 Buy now
03 Dec 2007 accounts Annual Accounts 2 Buy now
03 Dec 2007 annual-return Return made up to 03/12/07; full list of members 2 Buy now
07 Nov 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 2 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR 1 Buy now
25 Oct 2005 incorporation Incorporation Company 8 Buy now