CHARGING TECHNOLOGY COMPANY LTD

476a Cowbridge Road East, Cardiff, CF5 1BL
StatusACTIVE
Company No.07842178
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHARGING TECHNOLOGY COMPANY LTD is an active private limited company with number 07842178. It was incorporated 12 years, 5 months, 18 days ago, on 10 November 2011. The company address is 476a Cowbridge Road East, Cardiff, CF5 1BL.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-24

Charge number: 078421780001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francesco Lia

Change date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

New address: 476a Cowbridge Road East Cardiff CF5 1BL

Change date: 2015-03-06

Old address: Unit 5 Splott Industrial Estate Portmanmoor Road Cardiff CF24 5FF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: Unit 5 Splott Industrial Estate Portmanmoor Road Cardiff Cardiff CF24 3NY Wales

Change date: 2013-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: 33 Lintzford Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1HG England

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Matty

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-19

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Lia

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Old address: 33 Lintzford Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1HG England

Change date: 2012-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2012-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grahame Peter Matty

Change date: 2012-11-22

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY OIL AND GAS CONSULTING LTD

BADGERS REST AQUITHIE,INVERURIE,AB51 5NY

Number:SC511863
Status:ACTIVE
Category:Private Limited Company

ENTERTRADE L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023216
Status:ACTIVE
Category:Limited Partnership

MW PODIATRY SERVICES LTD

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:08482772
Status:ACTIVE
Category:Private Limited Company

PIZZA RUSH LIMITED

19 LEAMORE LANE,WALSALL,WS3 2BJ

Number:06688300
Status:ACTIVE
Category:Private Limited Company

PSYGANUT LTD

9 HIGH STREET,MILTON KEYNES,MK17 8RF

Number:11822603
Status:ACTIVE
Category:Private Limited Company

STEVE BROADBENT CONSULTING LTD

THE OLD VICARAGE 14 CHURCH STREET,BOURNE,PE10 0EH

Number:09395806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source