CHARIOTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Accounts

17/01/2417 January 2024 Change of details for Mr Mickael Stephane Jacques Ouzana as a person with significant control on 2023-01-17

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

09/06/149 June 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 33 INVICTA ROAD SHEERNESS KENT ME12 2AH

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICKAEL STEPHANE JACQUES OUZANA / 28/01/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICKAEL STEPHANE JACQUES OUZANA / 18/02/2010

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 2 PARISH ROAD MINSTER SHEPPEY KENT ME12 3NQ

View Document

16/04/0916 April 2009 CURRSHO FROM 28/02/2010 TO 31/01/2010

View Document

11/02/0911 February 2009 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