CHARTER CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of James Christopher Ash as a secretary on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Robert Frederick Edwards as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of James Christopher Ash as a director on 2021-06-29

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

06/06/206 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/06/161 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 GBP NC 1000/10000 02/03/09

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 75 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 72 BEECHWOOD AVENUE FARNBOROUGH KENT BR6 7EY

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 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