TRADSAIL CHARTERS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

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

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN PHILLIPS / 08/02/2016

View Document

08/02/168 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 30 OAKWOOD DRIVE BILLERICAY ESSEX CM12 0SA

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIPS / 08/02/2016

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED CHARISMA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 25/12/09 NO CHANGES

View Document

08/11/098 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 01/05/2008

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIPS / 01/05/2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 30 OAKWOOD DRIVE BILLERICAY ESSEX CM12 0SA

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/02/0726 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 39 BURES ROAD GREAT CORNARD SUDBURY SUFFOLK CO10 0EJ

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: BROOMFIELD MANOR FOXHAGER LANE HURTMORE GODALMING SURREY GU7 2RG

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: APARTMENT 90 NORTH COUNTY HALL LONDON SE1 7PN

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 9 ANCHOR BOILERHOUSE SHAD THAMES LONDON SE1 2LY

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: 2 MOUNTVIEW COURT 31O FRIERN BARNET LANE WHETSTONE LONDON N20 0LD

View Document

11/01/9311 January 1993 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

27/11/9027 November 1990 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