CHARLIE NOTECO LIMITED

2nd Floor 29 Rutland Street, Leicester, LE1 1RE, United Kingdom
StatusACTIVE
Company No.13106569
CategoryPrivate Limited Company
Incorporated31 Dec 2020
Age3 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

CHARLIE NOTECO LIMITED is an active private limited company with number 13106569. It was incorporated 3 years, 4 months, 16 days ago, on 31 December 2020. The company address is 2nd Floor 29 Rutland Street, Leicester, LE1 1RE, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 05 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Ian Robert Moore

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Jolyon James Latimer

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

New address: 2nd Floor 29 Rutland Street Leicester LE1 1RE

Old address: 2 George Yard London EC3V 9DH United Kingdom

Change date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Guilherme Chaves E Castro Dos Santos Almeida

Appointment date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Evans

Appointment date: 2021-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-24

Psc name: Charlie Topco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-24

Psc name: Cbpe Capital X Gp Llp

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jolyon James Latimer

Appointment date: 2021-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-17

Psc name: Inhoco Formations Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Moore

Appointment date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: 2 George Yard London EC3V 9DH

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Change date: 2021-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-17

Psc name: Cbpe Capital X Gp Llp

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Roger Hart

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY-KIL LTD

137 GLOUCESTER ROAD,BRISTOL,BS7 8AX

Number:11315098
Status:ACTIVE
Category:Private Limited Company

ECORFIN LTD

ONE ALDGATE,LONDON,EC3N 1RE

Number:07269513
Status:ACTIVE
Category:Private Limited Company

J & S RECYCLING LTD

11 NURSERY DRIVE NURSERY DRIVE,STOKE-ON-TRENT,ST8 6RE

Number:11809730
Status:ACTIVE
Category:Private Limited Company

NISA WHOLESALES & RETAIL LTD

211A WEMBLEY HILL ROAD,WEMBLEY,HA9 8EL

Number:11950949
Status:ACTIVE
Category:Private Limited Company

PDS CHIROPODY LIMITED

1 MARDEN ROAD SOUTH,WHITLEY BAY,NE25 8RD

Number:07731140
Status:ACTIVE
Category:Private Limited Company

THERMOLAST HOLDINGS LIMITED

543 CARLISLE STREET EAST,,S4 8DT

Number:05135953
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