CHARLES & CHARLES LTD

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/01/2411 January 2024 Director's details changed for Mr Nicholas Tanios Attar on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Nicholas Tanious Attar as a person with significant control on 2024-01-10

View Document

01/09/231 September 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Catherine Coyle as a director on 2022-05-05

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/05/225 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Outwood Windmill Gayhouse Lane Outwood Redhill Surrey RH1 5PP on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Nicholas Tanious Attar as a director on 2022-05-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information