CHARME INTERIOR ART LTD
Status | ACTIVE |
Company No. | 10130188 |
Category | Private Limited Company |
Incorporated | 18 Apr 2016 |
Age | 8 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHARME INTERIOR ART LTD is an active private limited company with number 10130188. It was incorporated 8 years, 1 month, 14 days ago, on 18 April 2016. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 27 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101301880001
Charge creation date: 2021-06-04
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-02
Officer name: Alessandro Capece Minutolo Del Sasso
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Cessation of a person with significant control
Date: 08 Apr 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alessandro Capece Minutolo Del Sasso
Cessation date: 2021-03-26
Documents
Change to a person with significant control
Date: 08 Apr 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Mr Enrico Del Gaudio
Documents
Capital allotment shares
Date: 08 Apr 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-26
Capital : 350 GBP
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Enrico Del Gaudio
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mr Alessandro Capece Minutolo Del Sasso
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Massimiliano Della Torre Tasso
Documents
Capital allotment shares
Date: 16 Aug 2018
Action Date: 17 Jul 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-07-17
Documents
Resolution
Date: 15 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Notification of a person with significant control
Date: 30 Apr 2018
Action Date: 05 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-05
Psc name: Alessandro Capece Minutolo Del Sasso
Documents
Notification of a person with significant control
Date: 30 Apr 2018
Action Date: 05 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Enrico Del Gaudio
Notification date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Enrico Del Gaudio
Change date: 2017-04-10
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alessandro Capece Minutolo Del Sasso
Change date: 2017-04-10
Documents
Change account reference date company previous shortened
Date: 14 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
Old address: 88 Wood Street - 10th Floor C/O Ibc London EC2V 7RS England
New address: 1 Kings Avenue London N21 3NA
Documents
Some Companies
BRUSHDALE HABITAT MANAGEMENT LIMITED
16 QUEEN SQUARE,BRISTOL,BS1 4NT
Number: | 10714142 |
Status: | ACTIVE |
Category: | Private Limited Company |
GET THE EDGE AUTOMOTIVE LIMITED
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 11304370 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSLEASE,LYNDHURST,SO43 7FG
Number: | 06831798 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, KINETICA,LONDON,E8 2FD
Number: | 08722913 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL018190 |
Status: | ACTIVE |
Category: | Limited Partnership |
SABAI SABAI BEAUTY SPA LIMITED
23 STATION PARADE,LONDON,W5 3LD
Number: | 07792143 |
Status: | ACTIVE |
Category: | Private Limited Company |