CHARI T SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

08/10/248 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

23/03/1623 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/03/1519 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CALADINE / 01/01/2013

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

10/02/1210 February 2012 PREVEXT FROM 30/09/2011 TO 31/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/02/115 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED SUSSEX TAX PRACTITIONERS LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 CHANGE OF NAME 08/03/2010

View Document

26/02/1026 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 CHANGE OF NAME 01/02/2010

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CLAIRE TILLETT / 01/10/2009

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLAIRE TILLETT / 01/10/2009

View Document

29/06/0929 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY APPOINTED VANESSA CLAIRE TILLETT

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN CALADINE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

21/02/9621 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/02/9416 February 1994 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