CHARGING TECHNOLOGY COMPANY LTD
Status | ACTIVE |
Company No. | 07842178 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 5 months, 18 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Matty
Documents
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
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francesco Lia
Documents
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
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
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
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
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
Some Companies
ALBANY OIL AND GAS CONSULTING LTD
BADGERS REST AQUITHIE,INVERURIE,AB51 5NY
Number: | SC511863 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023216 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 08482772 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEAMORE LANE,WALSALL,WS3 2BJ
Number: | 06688300 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |