CHARCOALBLUE INTERNATIONAL LIMITED

17 Short Street, London, SE1 8LJ, England
StatusACTIVE
Company No.11953549
CategoryPrivate Limited Company
Incorporated18 Apr 2019
Age5 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CHARCOALBLUE INTERNATIONAL LIMITED is an active private limited company with number 11953549. It was incorporated 5 years, 1 month, 14 days ago, on 18 April 2019. The company address is 17 Short Street, London, SE1 8LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Stickland

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hasler Stevens

Termination date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr Gary Raymond Sparkes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr Andrew David Hayles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119535490001

Charge creation date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Christopher Nigel Spurgeon

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hasler Stevens

Appointment date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr Ian Edward Stickland

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charcoalblue Llp

Notification date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-04

Psc name: Christopher Nigel Spurgeon

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: Riverside Studios 101 Queen Caroline Street London W6 9BN United Kingdom

Change date: 2020-12-01

New address: 17 Short Street London SE1 8LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Incorporation company

Date: 18 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO VIDEO LIMITED

41 STANMORE CRESCENT,LUTON,LU3 2RJ

Number:09990318
Status:ACTIVE
Category:Private Limited Company

ELM FINANCE LIMITED

133 HALL LANE,UPMINSTER,RM14 1AL

Number:03512133
Status:ACTIVE
Category:Private Limited Company

JKMSITESERVICES LIMITED

79 IRONSTONE DRIVE,CHAPELTOWN,S35 3XZ

Number:09385349
Status:ACTIVE
Category:Private Limited Company

RAIZEAN LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10006104
Status:ACTIVE
Category:Private Limited Company

RENDALL HAULAGE SERVICES LTD

BRECKASKAILL,WESTRAY,KW17 2DN

Number:SC531106
Status:ACTIVE
Category:Private Limited Company

SLEVIN REID CONSULTING LTD

34 DERAMORE PARK SOUTH,BELFAST,BT9 5JY

Number:NI656984
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