A L CHARLES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

09/04/249 April 2024 Change of details for Mr Aris Leonida Charalambides as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Aris Leonidas Charalambides on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Director's details changed for Mr Leon Bernard Charalambides on 2023-11-05

View Document

08/11/238 November 2023 Change of details for Mr Aris Leonidas Charalambides as a person with significant control on 2023-11-05

View Document

08/11/238 November 2023 Change of details for Mr Leon Bernard Charalambides as a person with significant control on 2023-11-05

View Document

25/09/2325 September 2023 Registered office address changed from Unit 2.15 10 Barley Mow Passage Barley Mow Centre Chiswick London W4 4PH England to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2023-09-25

View Document

12/09/2312 September 2023 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ England to Unit 2.15 10 Barley Mow Passage Barley Mow Centre Chiswick London W4 4PH on 2023-09-12

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

08/04/218 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR LEON BERNARD CHARALAMBIDES / 25/06/2020

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIS LEONIDAS CHARALAMBIDES

View Document

24/06/2024 June 2020 24/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/2024 June 2020 24/06/20 STATEMENT OF CAPITAL GBP 651

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR ARIS LEONIDAS CHARALAMBIDES

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 200

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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