CHARM ESSENTIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Change of details for Ms Harmeet Kaur Birk as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Parmjit Kaur Birk on 2025-02-01

View Document

13/02/2513 February 2025 Director's details changed for Harmeet Kaur Birk on 2025-02-01

View Document

13/02/2513 February 2025 Secretary's details changed for Parmjit Kaur Birk on 2025-02-01

View Document

07/11/247 November 2024 Amended micro company accounts made up to 2023-07-31

View Document

07/11/247 November 2024 Amended micro company accounts made up to 2022-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 513 LONDON ROAD SUTTON SURREY SM3 8JR ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 251 EWELL ROAD SURBITON SURREY KT6 7AA

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/03/1414 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARMEET KAUR BIRK / 12/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT KAUR BIRK / 12/02/2011

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM SUITE U5002 5TH FLOOR 65-69 THRESHOLD & UNION HOUSE SHEPHERDS BUSH GREEN SHEPHERDS BUSH LONDON W12 8TX

View Document

03/02/103 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 5A UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 8LJ

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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