CHARISMA 2015 LIMITED

Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom
StatusACTIVE
Company No.09791602
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHARISMA 2015 LIMITED is an active private limited company with number 09791602. It was incorporated 8 years, 7 months, 24 days ago, on 23 September 2015. The company address is Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 29 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

New date: 2023-11-30

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom

New address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Legacy

Date: 12 Aug 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr andrius pocius

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mrs Virginija Pociuviene

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrius Pocius

Change date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Andrius Pocius

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Virginija Pociuviene

Change date: 2019-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2019

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Virginija Pociuviene

Change date: 2018-10-05

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mrs Virginija Pociuviene

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Andrius Pocius

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mrs Virginija Pociuviene

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginija Pociuviene

Appointment date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrius Pocius

Change date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUINN DECORATORS (GLASGOW) LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC403677
Status:ACTIVE
Category:Private Limited Company

ERIN INTERIORS LIMITED

SUITE1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10807553
Status:ACTIVE
Category:Private Limited Company

HISPEC CONTRACTS LLP

UNIT 1 HENSON PARK,KETTERING,NN16 8PX

Number:OC304394
Status:ACTIVE
Category:Limited Liability Partnership

MCM DIRECT LIMITED

ACORN HOUSE 5,WOKING,GU21 5AB

Number:03800005
Status:ACTIVE
Category:Private Limited Company

PM1 CONSULTANCY LIMITED

C/O LAS ACCOUNTANTS LLP,LONDON,EC3V 3DG

Number:10344517
Status:ACTIVE
Category:Private Limited Company

Q TWO PRIVATE HIRE LIMITED

51 BOWLING HALL ROAD,BRADFORD,BD4 7LE

Number:02519081
Status:LIQUIDATION
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