CHARLIE DEV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
12/12/2412 December 2024 | Satisfaction of charge 133861480002 in full |
10/07/2410 July 2024 | Registration of charge 133861480002, created on 2024-07-08 |
07/07/247 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-05-31 |
21/05/2421 May 2024 | Registration of charge 133861480001, created on 2024-05-15 |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
15/12/2315 December 2023 | Certificate of change of name |
10/08/2310 August 2023 | Confirmation statement made on 2023-06-22 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Termination of appointment of Osh Reston as a director on 2023-05-11 |
26/05/2326 May 2023 | Registered office address changed from Dc3 Offices Blossom Way Hemel Hempstead HP2 4ZB England to 22 Wentworth Road London NW11 0RP on 2023-05-26 |
26/05/2326 May 2023 | Change of details for Mr Uriel Levenson as a person with significant control on 2023-05-11 |
26/05/2326 May 2023 | Cessation of Osh Reston as a person with significant control on 2023-05-11 |
26/05/2326 May 2023 | Cessation of Mordechai Gedalya Vogel as a person with significant control on 2023-05-11 |
26/05/2326 May 2023 | Termination of appointment of Mordechai Gedalya Vogel as a director on 2023-05-11 |
03/05/233 May 2023 | Second filing of Confirmation Statement dated 2021-06-22 |
26/04/2326 April 2023 | Statement of capital following an allotment of shares on 2021-06-21 |
03/02/233 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/12/212 December 2021 | Registered office address changed from 4C Blossom Way Hemel Hempstead HP2 4ZB England to Dc3 Offices Blossom Way Hemel Hempstead HP2 4ZB on 2021-12-02 |
23/06/2123 June 2021 | Certificate of change of name |
23/06/2123 June 2021 | Resolutions |
22/06/2122 June 2021 | Cessation of Rivka Dreyfuss as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Jacob Meir Dreyfuss as a director on 2021-06-21 |
22/06/2122 June 2021 | Appointment of Mr Uriel Levenson as a director on 2021-06-21 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
22/06/2122 June 2021 | Appointment of Mr Osh Reston as a director on 2021-06-21 |
22/06/2122 June 2021 | Appointment of Mr Mordechai Gedalya Vogel as a director on 2021-06-21 |
22/06/2122 June 2021 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 4C Blossom Way Hemel Hempstead HP2 4ZB on 2021-06-22 |
22/06/2122 June 2021 | Notification of Mordechai Gedalya Vogel as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Notification of Uriel Levenson as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Notification of Osh Reston as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Jacob Silver as a director on 2021-06-21 |
22/06/2122 June 2021 | Cessation of Jacob Silver as a person with significant control on 2021-06-21 |
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