MY CHARLIE BOY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2024-12-31 |
03/09/243 September 2024 | Micro company accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Micro company accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Cessation of Michelle Ann Baybutt as a person with significant control on 2022-05-01 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED |
13/02/2013 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR BRYAN THORNTON |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/11/1930 November 2019 | REGISTERED OFFICE CHANGED ON 30/11/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
30/11/1930 November 2019 | CESSATION OF PETER VALAITIS AS A PSC |
30/11/1930 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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