Advanced company searchLink opens in new window

CHARLIE NOTECO LIMITED

Company number 13106569

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 AA Full accounts made up to 31 December 2022
10 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
16 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
28 Sep 2022 TM01 Termination of appointment of Ian Robert Moore as a director on 27 September 2022
28 Sep 2022 TM01 Termination of appointment of Jolyon James Latimer as a director on 27 September 2022
10 Mar 2022 CS01 Confirmation statement made on 30 December 2021 with updates
03 Jun 2021 AD01 Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to 2nd Floor 29 Rutland Street Leicester LE1 1RE on 3 June 2021
16 Mar 2021 AP01 Appointment of Carlos Guilherme Chaves E Castro Dos Santos Almeida as a director on 2 March 2021
15 Mar 2021 AP01 Appointment of Mr Paul John Evans as a director on 2 March 2021
24 Feb 2021 PSC02 Notification of Charlie Topco Limited as a person with significant control on 24 February 2021
24 Feb 2021 PSC07 Cessation of Cbpe Capital X Gp Llp as a person with significant control on 24 February 2021
17 Feb 2021 AP01 Appointment of Mr Jolyon James Latimer as a director on 15 February 2021
17 Feb 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 17 February 2021
17 Feb 2021 AP01 Appointment of Mr Ian Robert Moore as a director on 15 February 2021
17 Feb 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 2 George Yard London EC3V 9DH on 17 February 2021
17 Feb 2021 PSC02 Notification of Cbpe Capital X Gp Llp as a person with significant control on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 15 February 2021
17 Feb 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 15 February 2021
17 Feb 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 15 February 2021
17 Feb 2021 TM01 Termination of appointment of Roger Hart as a director on 15 February 2021
15 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-15
31 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-31
  • GBP 1