CHARMAIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

16/12/2216 December 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO GIOVANNI ROSSI / 18/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/03/151 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/03/147 March 2014 SAIL ADDRESS CHANGED FROM: C/O CAFE NEW YORK DELI UNIT 24 SOUTH ROW COVENT GARDEN MARKET LONDON WC2E 8HB

View Document

06/03/146 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MADELINE ROSSI / 06/03/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 24 THE PIAZZA COVENT GARDEN LONDON WC2E 8HB

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0931 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MADELINE ROSSI / 14/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO GIOVANNI ROSSI / 14/10/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM NEW YORK DELI 24 THE PIAZZA COVENT GARDEN LONDON WC2E 8HB

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ROSSI / 19/12/2008

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 397 KINGS ROAD CHELSEA LONDON SW10 OLR

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 £ NC 100/3000 11/11/9

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/03/941 March 1994 NC INC ALREADY ADJUSTED 11/11/93

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 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