CHARLIE'S DISCOUNT BOOZE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-15 with updates |
| 05/06/255 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 24/05/2424 May 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 26/06/2326 June 2023 | Director's details changed for Mrs Ahalya Ganeshkumar on 2023-06-26 |
| 26/06/2326 June 2023 | Registered office address changed from 115 Portswood Road Southampton SO17 2FX England to 46 Houghton Place Bradford BD1 3RG on 2023-06-26 |
| 26/06/2326 June 2023 | Director's details changed for Mr Ganeshkumar Sivanathan on 2023-06-26 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
| 30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | COMPANY NAME CHANGED CHARLIES BARGAIN BOOZE LIMITED CERTIFICATE ISSUED ON 30/10/18 |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS AHALYA GANESHKUMAR / 07/01/2018 |
| 16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHKUMAR SIVANATHAN / 07/01/2018 |
| 16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AHALYA GANESHKUMAR / 07/01/2018 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHALYA GANESHKUMAR |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHKUMAR SIVANATHAN / 19/04/2017 |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/08/164 August 2016 | DIRECTOR APPOINTED MR GANESHKUMAR SIVANATHAN |
| 07/07/167 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/06/1525 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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