CHARNLEY COMMUNICATIONS LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

14/08/2514 August 2025 Registered office address changed from 5th Floor 111 Charterhouse Street London EC1M 6AW England to 112 Main Road Sidcup Kent DA14 6NE on 2025-08-14

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

10/11/2310 November 2023 Registered office address changed from 2nd Floor National House 60-66 Wardour Street London W1F 0TA England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-11-10

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 2nd Floor National House 60-66 Wardour Street London W1F 0TA on 2023-03-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 21 CARNABY STREET SOHO LONDON W1F 7DA ENGLAND

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARNLEY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM CHARNLEY COMMUNICATIONS 2 STEPHEN STREET THIRD FLOOR, FITZROVIA LONDON W1T 1AN ENGLAND

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM THIRD FLOOR 151-153 WARDOUR STREET LONDON W1F 8WE UNITED KINGDOM

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 4 BERRYMEDE ROAD LONDON W4 5JF UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS GRAHAM CHARNLEY / 03/01/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

03/01/173 January 2017 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