CHARPAK LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of David Edwin Smith as a director on 2023-01-31

View Document

23/02/2323 February 2023 Termination of appointment of Maureen Margaret Smith as a director on 2023-01-31

View Document

23/02/2323 February 2023 Cessation of Maureen Margaret Smith as a person with significant control on 2023-01-31

View Document

23/02/2323 February 2023 Cessation of David Edwin Smith as a person with significant control on 2023-01-31

View Document

28/10/2228 October 2022 Change of details for Mrs Maureen Margaret Smith as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Justin Kempson as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr David Edwin Smith as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Gary Conway Smith as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Paul Andrew Smith as a person with significant control on 2022-10-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMGP HOLDINGS LIMITED

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015889170005

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONWAY SMITH / 29/03/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARY CONWAY SMITH / 29/03/2019

View Document

21/12/1821 December 2018 ADOPT ARTICLES 11/12/2018

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONWAY SMITH / 12/10/2016

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEMPSON / 01/08/2015

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ARRON DUNLOP

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015889170004

View Document

11/04/1411 April 2014 ADOPT ARTICLES 24/03/2014

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON JAMIE DUNLOP / 30/04/2012

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEMPSON / 26/09/2011

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEMPSON / 01/10/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEMPSON / 12/11/2010

View Document

15/06/1115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ADOPT ARTICLES 08/12/2010

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN SMITH

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS MAUREEN MARGARET SMITH

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 30 ST PETERS ROAD HUNTINGDON CAMBRIDGE PE29 7DG

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMEON WEST / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SMITH / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONWAY SMITH / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEMPSON / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN SMITH / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR ARRON JAMIE DUNLOP

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR JUSTIN KEMPSON

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: ORCHARD WORKS ST NEOTS RD EATON FORD ST NEOTS CAMBS PE193AD

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 S-DIV 07/08/96

View Document

13/12/9613 December 1996 £ NC 100/1000 07/08/96

View Document

13/12/9613 December 1996 NC INC ALREADY ADJUSTED 07/08/96

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9122 July 1991 ADOPT MEM AND ARTS 05/07/91

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/07/8622 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 COMPANY NAME CHANGED FIRCIRCA LIMITED CERTIFICATE ISSUED ON 25/06/86

View Document

18/01/8618 January 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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