CHARLIE OSCAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/02/195 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 30/03/16 NO MEMBER LIST

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/04/153 April 2015 30/03/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANDREW STEVENSON / 20/12/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD KERR / 16/01/2015

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM LIATHACH WOODCOT LANE STONEHAVEN KINCARDINESHIRE AB39 2GJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 30/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 30/03/13 NO MEMBER LIST

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 30/03/12 NO MEMBER LIST

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 30/03/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN MACDONALD KERR / 30/03/2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/04/105 April 2010 30/03/10 NO MEMBER LIST

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW STEVENSON / 28/03/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED CHEROKEE G-AVYL CERTIFICATE ISSUED ON 28/11/02

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 ANNUAL RETURN MADE UP TO 30/03/98

View Document

31/12/9731 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9731 December 1997 ADOPT MEM AND ARTS 09/12/97

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 ANNUAL RETURN MADE UP TO 30/03/97

View Document

04/12/964 December 1996 ALTER MEM AND ARTS 23/10/96

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 30/03/96

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 ANNUAL RETURN MADE UP TO 30/03/95

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: KINELLAN 2 OSWALD ROAD EDINBURGH EH9 2HF

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994 ANNUAL RETURN MADE UP TO 30/03/94

View Document

07/04/947 April 1994 S386 DISP APP AUDS 13/03/94

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/10/936 October 1993 AUDITOR'S RESIGNATION

View Document

04/05/934 May 1993 ANNUAL RETURN MADE UP TO 30/03/93

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: 20 HOWE STREET (4FR) EDINBURGH EH3 6TG

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 ANNUAL RETURN MADE UP TO 30/03/92

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 ANNUAL RETURN MADE UP TO 30/03/91

View Document

20/11/9020 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/903 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 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