9 ST CHARLES SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from Venture X Building 7 566 Chiswick High Road Chiswick W4 5YG United Kingdom to Venture X C/O Blue Crystal Residential Ltd Building 7, 566 Chiswick High Road London County (Optional) W4 5YG on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ England to Venture X Building 7 566 Chiswick High Road Chiswick W4 5YG on 2025-02-06

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Termination of appointment of Charles Murray Martin as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Appointment of Ms Susanna Catherine Flory as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Roxanne Vijaya Rajah Bamford as a director on 2022-12-19

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

06/10/226 October 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ on 2022-10-06

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Notification of a person with significant control statement

View Document

04/11/214 November 2021 Termination of appointment of Pelin Martin as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Blue Crystal Residential Ltd as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Pelin Martin as a person with significant control on 2021-11-04

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PELIN MARTIN

View Document

02/09/192 September 2019 SECRETARY APPOINTED MS PELIN MARTIN

View Document

02/09/192 September 2019 CESSATION OF ELIZABETH ANN STEEL AS A PSC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MISS ISABELLA VIOLET MAUD CATHERINE HUTLEY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MISS IONA MARY ANN HUTLEY

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE KADANKA

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS ROXANNE VIJAYA RAJAH BAMFORD

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEEL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY DENIS LUNN

View Document

07/12/157 December 2015 31/10/15 NO CHANGES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED MR CHARLES MARTIN

View Document

22/12/1422 December 2014 31/10/14 NO CHANGES

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANMUGAM JEJARAJAH

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR INDRANY JEGARAJAH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 31/10/11 NO CHANGES

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 31/10/10 NO CHANGES

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/11/045 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED WACKY ACCOMMODATION LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

31/10/0331 October 2003 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