22 ST. CHARLES SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

17/06/2517 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Katherine Abigail Jenkins on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Alan Johnston on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr James Charles Cotier on 2023-08-10

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Director's details changed for Mr Alan Johnston on 2021-11-09

View Document

10/11/2110 November 2021 Director's details changed for Mr Alan Johnston on 2021-11-09

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

19/08/2019 August 2020 CESSATION OF WILLIAM JAMES KERNAN AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF KATHERINE ABIGAIL JENKINS AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF VIVIAN MARIA KERNAN AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF LOUISE ROXANE COTIER AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF ALAN JOHNSTON AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF JAMES CHARLES COTIER AS A PSC

View Document

19/08/2019 August 2020 NOTIFICATION OF PSC STATEMENT ON 07/08/2020

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ROXANNE COTIER

View Document

05/08/175 August 2017 CESSATION OF LOUISE ROXANE COTIER AS A PSC

View Document

01/10/161 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE COTIER

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JAMES CHARLES COTIER

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR AIDEEN MORGAN

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR ALAN GRAHAM JOHNSTON

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY AIDEEN MORGAN

View Document

13/12/1513 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

17/01/1517 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 THE APPOINTMENT OF ALAN JOHNSTON AS SECRETARY FROM 07/01/99 AND THE ACCEPTANCE OF HIS RESIGNATION ON 16/07/04 BE APPROVED RATIFIED AND CONFIRMED-THE APPOINTMENT OF AIDEEN ANGELA MORGAN AS SECRETARY FROM 16/07/04 APPROVED RATIFIED AND CONFIRMED- ALL ACTIONS TAKEN AND DOCUMENTS SIGNED WHILE SECRETARY BE APPROVED RATIFIED AND CONFIRMED-1 ORD SHR OF £1 TO AIDEEN MORAN AND 1 ORD SHR OF £1 BE ALLOTTED TO KATHERINE JENKINS ON 07/01/99 BE APPROVED RATIFIED AND CONFIRMED- SHARE TRANSFERS APPROVED RATIFIED AND CONFIRMED-THE SECRETARY BE AUTHORISED AND INSTRUCTED TO MAKE ENTRIES IN THE BOOKS OF THE COMPANY AND WRITE UP NEW COMPANY REGISTERS AS IS NECESSARY TO REFLECT THE PASSING OF THE RESOLUTIONS 23/08/2011

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ABIGAIL JENKINS / 24/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHNSTON / 24/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROXANE COTIER / 01/10/2009

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company