CHARLES SAMUEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Daniel Charles Richards on 2025-05-16

View Document

19/05/2519 May 2025 Registered office address changed from 7 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark NG34 3JP United Kingdom to 7 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark Nottinghamshire NG24 3JP on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr Daniel Charles Richards as a person with significant control on 2025-05-16

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Registered office address changed from Unit 16 Jessop Way Newark Nottinghamshire NG24 2ER England to 7 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark NG34 3JP on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Daniel Charles Richards on 2024-10-15

View Document

16/10/2416 October 2024 Change of details for Mr Daniel Charles Richards as a person with significant control on 2024-10-15

View Document

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

View Accounts

05/03/245 March 2024 Director's details changed for Miss Victoria Louise Floyd on 2023-06-15

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

24/01/2224 January 2022 Registered office address changed from Unit 16 Jessops Way Newark Nottinghamshire NG24 2ER England to Unit 16 Jessop Way Newark Nottinghamshire NG24 2ER on 2022-01-24

View Document

10/01/2210 January 2022 Registered office address changed from Unit 2 Brunel Court Newark NG24 2FB England to Unit 16 Jessops Way Newark Nottinghamshire NG24 2ER on 2022-01-10

View Document

03/12/213 December 2021 Registration of charge 111652330003, created on 2021-11-26

View Document

03/12/213 December 2021 Satisfaction of charge 111652330001 in full

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

03/12/203 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 3

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MISS VICTORIA LOUISE FLOYD

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111652330002

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111652330001

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/12/185 December 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 2 BRUNEL DRIVE NEWARK NG24 2FB ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 66 CATKIN WAY BALDERTON NEWARK NOTTS NG24 3DT UNITED KINGDOM

View Document

23/01/1823 January 2018 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