CHARTER TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/08/2429 August 2024 Termination of appointment of Duncan Alexander Benham as a secretary on 2024-08-23

View Document

27/08/2427 August 2024 Appointment of Mr Ashley James as a secretary on 2024-08-23

View Document

27/08/2427 August 2024 Cessation of Simon Hall as a person with significant control on 2024-08-23

View Document

27/08/2427 August 2024 Cessation of Duncan Alexander Benham as a person with significant control on 2024-08-23

View Document

27/08/2427 August 2024 Termination of appointment of Tania Hall as a secretary on 2024-08-23

View Document

27/08/2427 August 2024 Director's details changed for Mr Duncan Alexander Benham on 2024-08-23

View Document

27/08/2427 August 2024 Termination of appointment of Simon Hall as a director on 2024-08-23

View Document

27/08/2427 August 2024 Notification of Lanben Limited as a person with significant control on 2024-08-23

View Document

27/08/2427 August 2024 Appointment of Mr Vivian Francis Roger Cross as a director on 2024-08-23

View Document

05/08/245 August 2024 Director's details changed for Mr Duncan Alexander Benham on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Duncan Alexander Benham as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Secretary's details changed for Mr Duncan Alexander Benham on 2024-08-05

View Document

17/07/2417 July 2024 Secretary's details changed for Mrs Tania Hall on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from 66 Knights Road Bournemouth Dorset BH11 9SY England to 15 Riverside Park Wimborne BH21 1QU on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Simon Hall as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Ashley James on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Simon Hall on 2024-07-17

View Document

15/07/2415 July 2024 Second filing for the appointment of Tania Hall as a secretary

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Appointment of Mrs Tania Hall as a secretary on 2024-03-24

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Appointment of Mr Ashley James as a director on 2023-07-05

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/04/2126 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/05/201 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 0.50

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR DUNCAN ALEXANDER BENHAM

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ALEXANDER BENHAM

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

01/05/191 May 2019 CESSATION OF ANDREW PHILIP BAKER AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HALL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER BENHAM / 30/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 46 WIDWORTHY DRIVE BROADSTONE DORSET BH18 9BD

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HALL / 30/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/06/187 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/07/1720 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 AUDITOR'S RESIGNATION

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 AUDITOR'S RESIGNATION

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

08/07/148 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 2.50

View Document

11/10/1111 October 2011 SUB-DIVISION 01/09/11

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BAKER / 20/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER BENHAM / 20/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALL / 20/03/2010

View Document

05/05/105 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED DUNCAN ALEXANDER BENHAM

View Document

08/01/098 January 2009 DIRECTOR APPOINTED SIMON HALL

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY ROBERT SWAIN

View Document

12/12/0812 December 2008 GBP IC 4/2 30/11/08 GBP SR 2@1=2

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SWAIN

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 £ IC 6/4 18/07/06 £ SR 2@1=2

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 16 MALLOW CLOSE BROADSTONE DORSET BH18 9NT

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/04/9717 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/01/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 16 MALLOW CLOSE BROADSTONE DORSET BH18 9NT

View Document

06/12/956 December 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

04/04/914 April 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BX

View Document

23/08/9023 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 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