CHARTERIS CONSULTING LTD

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Nicholas Robert Masterson-Jones on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Nicholas Robert Masterson-Jones as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr. David Eric Allen as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mr David Eric Allen on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 2 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2024-06-17

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

16/06/2016 June 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNIT 2 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE BEDS LU7 9NB UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/03/1714 March 2017 PREVEXT FROM 30/06/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information