CHART STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Giles Alistair White as a director on 2023-09-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/07/2126 July 2021 Appointment of Mr Scott Harrower as a director on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Dominic Pascal Thurston Granter as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Director's details changed for Mr Dominic Pascal Thurston Granter on 2021-06-21

View Document

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM SUITE G1, THE STABLES STATION ROAD WEST OXTED RH8 9EE ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED GILES ALISTAIR WHITE

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR CATERINA MALVEZZI CAMPEGGI

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN SPRY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED CATERINA MALVEZZI CAMPEGGI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

24/10/1724 October 2017 CESSATION OF ODILE VERONIQUE GRANTER AS A PSC

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

09/08/179 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/179 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 5000000.50

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM AVANT HOUSE 30-34 HIGH STREET WESTERHAM KENT TN16 1RG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 PURCHASE OF SHARES 30/05/2017

View Document

11/02/1711 February 2017 SUB-DIVISION 22/12/16

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED DAWN SPRY

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT HARROWER

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY SCOTT HARROWER

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

24/11/1524 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 DIRECTOR APPOINTED MR DOMINIC PASCAL THURSTON GRANTER

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRANTER

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM GLADEDALE HOUSE 30 HIGH STREET WESTERHAM KENT TN16 1RG UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR SCOTT JOHN HARROWER

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

19/07/1319 July 2013 SECRETARY APPOINTED MR SCOTT JOHN HARROWER

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS

View Document

27/12/1227 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM CREST HOUSE 30-34 HIGH STREET WESTERHAM TN16 1RG UNITED KINGDOM

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 10000001

View Document

12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/109 December 2010 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