INITIALCHARM LIMITED

Company Documents

DateDescription
01/02/191 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE MACLEOD

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAYER

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MACLEOD / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRECK ANTHONY MACLEOD / 31/10/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O MATTHEWS OF CHESTER 15 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETH NEEDHAM

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY ROGER DEAN & COMPANY LTD

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM ROGER DEAN ESTATE AGENTS 3 CHARLES COURT THORLEY LANE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7BN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 CORPORATE SECRETARY APPOINTED ROGER DEAN & COMPANY LTD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/11/1419 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/02/1426 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR MICHAEL SAYER

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 136 LINDSELL ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NZ

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ADELE LOCK

View Document

07/03/137 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRECK ANTHONY MACLEOD / 23/10/2010

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOCK / 23/10/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MACLEOD / 23/10/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ROGER DEAN

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED ELISABETH JANE NEEDHAM

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NEEDHAM

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ADELE LOCK

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 EXEMPTION FROM APPOINTING AUDITORS 03/08/94

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 ADOPT MEM AND ARTS 06/11/92

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

23/10/9223 October 1992 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