CHARMEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Registered office address changed from - Sterling Hay Suite PO Box 970 Bromley Kent BR1 9JF to 92a High Street Orpington Kent BR6 0JY on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Jatinder Singh Wasu on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Jatinder Singh Wasu as a person with significant control on 2024-07-22

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

17/04/2317 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1512 January 2015 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

10/09/1210 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER SINGH WASU / 17/11/2011

View Document

17/11/1117 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/12/0917 December 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM STERLING HAY SUITE 21-23 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

10/09/0810 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/083 January 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: STERLING HAY SUITE 20-25 MARKET SQUARE BROMLEY KENT BR1 1SH

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 20-25 MARKET SQUARE BROMLEY KENT BR1 1SH

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: STERLING HAY SUITE 18 ELMFIELD ROAD BROMLEY KENT BR1 1SH

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: STERLING HAY SUITE SECOND FLOOR 707,HIGH RD LONDON,N12 OBT

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: HAZLEMONT HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6LE

View Document

25/06/9125 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/02/896 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/02/8820 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8820 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

05/09/875 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: 32 QUEEN ANNE ST LONDON W1M 9LB

View Document

09/02/879 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/8627 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8414 June 1984 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