CHARLIE MIDCO LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

11/10/2411 October 2024 Registration of charge 131066630003, created on 2024-10-10

View Document

05/03/245 March 2024 Full accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Ian Robert Moore as a director on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Jolyon James Latimer as a director on 2022-09-27

View Document

07/07/217 July 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 131066630001

View Document

07/07/217 July 2021 Satisfaction of charge 131066630001 in full

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 2 GEORGE YARD LONDON EC3V 9DH UNITED KINGDOM

View Document

03/06/213 June 2021 PSC'S CHANGE OF PARTICULARS / CHARLIE NOTECO LIMITED / 03/06/2021

View Document

03/05/213 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131066630002

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED CARLOS GUILHERME CHAVES E CASTRO DOS SANTOS ALMEIDA

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR PAUL JOHN EVANS

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131066630001

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR JOLYON JAMES LATIMER

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR IAN ROBERT MOORE

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE NOTECO LIMITED

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / CHARLIE NOTECO LIMITED / 17/02/2021

View Document

17/02/2117 February 2021 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

15/02/2115 February 2021 COMPANY NAME CHANGED AGHOCO 2011 LIMITED CERTIFICATE ISSUED ON 15/02/21

View Document

31/12/2031 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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