CHARM COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-12-31 |
15/06/2515 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/07/2411 July 2024 | Micro company accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/09/239 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Notification of Marina Chernov as a person with significant control on 2017-08-11 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Change of details for Mr Nikolay Chernov as a person with significant control on 2020-12-13 |
01/11/221 November 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM PO BOX PO37 6PF POMONA HOUSE 4 POMONA ROAD SHANKLIN PO37 6PF ENGLAND |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/07/195 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 18 NORLAND ROAD LONDON W11 4TR |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY CHERNOV |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/08/169 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/08/155 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
24/02/1524 February 2015 | PREVEXT FROM 30/06/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARINA CHERNOV |
30/06/1430 June 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
26/09/1326 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
01/08/131 August 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 191 PARK ROAD LONDON N8 8JJ |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
17/06/1317 June 2013 | Annual return made up to 9 June 2012 with full list of shareholders |
15/06/1315 June 2013 | DISS40 (DISS40(SOAD)) |
14/06/1314 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
20/07/1220 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/07/1114 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts for year ending 30 Jun 2011 |
27/03/1127 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
21/06/1021 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARINA CHERNOV / 06/06/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
30/06/0830 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 191 PARK ROAD HIGH GATE LONDON N8 8JJ |
29/05/0729 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/08/0530 August 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | SECRETARY RESIGNED |
11/08/0511 August 2005 | NEW SECRETARY APPOINTED |
22/07/0422 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/06/0316 June 2003 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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