ML CHARLES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-15

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

28/09/2328 September 2023 Registered office address changed from Sugar Mill Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2023-09-28

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Previous accounting period extended from 2023-02-28 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-26 with updates

View Document

06/12/226 December 2022 Cessation of Lizzie Thomas as a person with significant control on 2022-03-22

View Document

05/12/225 December 2022 Notification of Marylyn Joy Vicente as a person with significant control on 2022-03-22

View Document

22/09/2222 September 2022 Registered office address changed from 19 East Vale Drive Thrybergh Rotherham S65 4HT England to Sugar Mill Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL on 2022-09-22

View Document

04/02/224 February 2022 Incorporation

View Document


More Company Information