Advanced company searchLink opens in new window

CHARMED LONDON LIMITED

Company number 05752098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 AA Micro company accounts made up to 30 April 2023
18 Jan 2024 AP01 Appointment of Liesl Ashby Rudd as a director on 17 January 2024
18 Jan 2024 TM01 Termination of appointment of Philip Ashby Rudd as a director on 17 January 2024
14 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
16 Jan 2023 PSC01 Notification of Liesl Ashby Rudd as a person with significant control on 22 June 2016
14 Jan 2023 AP01 Appointment of Mr Philip Ashby Rudd as a director on 12 January 2023
14 Jan 2023 TM01 Termination of appointment of Liesl Annette Ashby Rudd as a director on 10 January 2023
14 Jan 2023 PSC07 Cessation of Liesl Ashby-Rudd as a person with significant control on 10 January 2023
14 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Nov 2022 AD01 Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to Rudds Queen Victoria Street 148 London EC4V 4BY on 4 November 2022
27 Oct 2022 TM01 Termination of appointment of Philip Ashby Rudd as a director on 27 October 2022
27 Oct 2022 AP01 Appointment of Mrs Liesl Annette Ashby Rudd as a director on 27 October 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Liesl Ashby Rudd as a director on 1 March 2022
01 Feb 2022 AD01 Registered office address changed from 148 Queen Victoria Street London EC4V 4BY England to 7 Filleul Road Wareham BH20 7AW on 1 February 2022
29 Jan 2022 AD01 Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to 148 Queen Victoria Street London EC4V 4BY on 29 January 2022
29 Jan 2022 AP01 Appointment of Mr Philip Ashby Rudd as a director on 29 January 2022
31 Dec 2021 AA Micro company accounts made up to 30 April 2021
16 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from 148 Queen Victoria Street Queen Victoria Street London EC4V 4BY to 7 Filleul Road Wareham BH20 7AW on 17 February 2021
26 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
26 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 30 April 2018