Advanced company searchLink opens in new window

CHARLES SAMUEL LTD

Company number 11165233

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)
05 Mar 2024 CH01 Director's details changed for Miss Victoria Louise Floyd on 15 June 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
25 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
24 Jan 2022 AD01 Registered office address changed from Unit 16 Jessops Way Newark Nottinghamshire NG24 2ER England to Unit 16 Jessop Way Newark Nottinghamshire NG24 2ER on 24 January 2022
10 Jan 2022 AD01 Registered office address changed from Unit 2 Brunel Court Newark NG24 2FB England to Unit 16 Jessops Way Newark Nottinghamshire NG24 2ER on 10 January 2022
03 Dec 2021 MR04 Satisfaction of charge 111652330001 in full
03 Dec 2021 MR01 Registration of charge 111652330003, created on 26 November 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 4
04 May 2021 CH01 Director's details changed for Miss Victoria Louise Floyd on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Daniel Charles Richards on 4 May 2021
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 3
02 Dec 2020 AP01 Appointment of Miss Victoria Louise Floyd as a director on 2 December 2020
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
06 Nov 2019 MR01 Registration of charge 111652330002, created on 29 October 2019
03 Oct 2019 MR01 Registration of charge 111652330001, created on 25 September 2019
09 Aug 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from Unit 2 Brunel Drive Newark NG24 2FB England to Unit 2 Brunel Court Newark NG24 2FB on 5 December 2018
05 Dec 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019