Advanced company searchLink opens in new window

CHAARGE LTD

Company number 11954660

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)
23 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
08 Mar 2024 PSC04 Change of details for Cleony Zara Alyse Booker as a person with significant control on 7 March 2024
08 Mar 2024 CH01 Director's details changed for Mr David Leslie Booker on 7 March 2024
08 Mar 2024 CH01 Director's details changed for Cleony Zara Alyse Booker on 7 March 2024
08 Mar 2024 PSC04 Change of details for Mr David Leslie Booker as a person with significant control on 7 March 2024
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
27 Sep 2022 AP01 Appointment of Cleony Zara Alyse Booker as a director on 20 September 2022
27 Sep 2022 PSC01 Notification of Cleony Zara Alyse Booker as a person with significant control on 20 September 2022
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2022 TM02 Termination of appointment of Gillian Elizabeth Booker as a secretary on 12 July 2022
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 PSC01 Notification of Alistair James Roger Clarke as a person with significant control on 18 May 2022
27 May 2022 PSC04 Change of details for Mr David Leslie Booker as a person with significant control on 31 December 2021
26 May 2022 SH08 Change of share class name or designation
26 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 50
26 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 65
26 May 2022 AP01 Appointment of Mr Alistair James Roger Clarke as a director on 18 May 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 100
24 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
18 May 2022 CERTNM Company name changed netstix LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
18 May 2022 CH03 Secretary's details changed for Mrs Gillian Elizabeth Booker on 1 April 2022
18 May 2022 CH03 Secretary's details changed for Mr David Leslie Booker on 17 May 2022
18 May 2022 CH01 Director's details changed for Mr David Leslie Booker on 17 May 2022
18 May 2022 AD01 Registered office address changed from 15 Westfield Road Beaconsfield HP9 1EG United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 18 May 2022