CHARTSEDGE 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

24/07/2424 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/06/2312 June 2023 Registered office address changed from Anstey House Bridgetown Hill Totnes Devon TQ9 5BH to Anstey House Bridgetown Hill Totnes Devon TQ9 5BW on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-12-31

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

31/10/1831 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

31/10/1831 October 2018 SAIL ADDRESS CREATED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MS NICOLA ELIZABETH GRAY

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CESSATION OF MILES ROBERT KEVIN AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTSEDGE HOLDINGS LIMITED

View Document

06/09/176 September 2017 CESSATION OF GAIL CHRISTIEN ELIZABETH STREATFEILD AS A PSC

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR GAIL STREATFEILD

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY GAIL STREATFEILD

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

18/06/1218 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM EDGECOT CHAWLEIGH CHULMLEIGH DEVON EX18 7HR

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MILES ROBERT KEVIN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STREATFEILD

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1122 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL CHRISTIEN ELIZABETH STREATFEILD / 19/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK CHAMPION STREATFEILD / 19/05/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 MEMORANDUM OF ASSOCIATION

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED CHARTSEDGE (2006) LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/11/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 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