Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES |
2023-06-28 |
delete email la..@charnaud.co.za |
2023-06-28 |
delete person Lara Bezuidenhout |
2023-06-28 |
insert phone +27 (0) 11 794 6040 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-08 |
insert email sa..@charnaud.co.za |
2022-12-08 |
insert person Saskia Botha |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-10-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2022 |
2022-08-06 |
delete phone +27 (0) 11 794 6040 |
2022-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD GRANT KINVIG / 22/12/2021 |
2022-04-07 |
insert company_previous_name A.J.CHARNAUD (UK) LIMITED |
2022-04-07 |
update name A.J.CHARNAUD (UK) LIMITED => CHARNAUD (UK) LIMITED |
2022-03-29 |
insert sales_emails ma..@charnaud.co.za |
2022-03-29 |
insert email ma..@charnaud.co.za |
2022-03-02 |
update statutory_documents COMPANY NAME CHANGED A.J.CHARNAUD (UK) LIMITED
CERTIFICATE ISSUED ON 02/03/22 |
2022-03-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-03-02 |
update statutory_documents CHANGE OF NAME 28/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRANT KINVIG |
2021-12-20 |
update statutory_documents CESSATION OF ANDREW JOHN CHARNAUD AS A PSC |
2021-12-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/12/2021 |
2021-10-04 |
delete email ca..@charnaud.co.za |
2021-10-04 |
delete person Carol Smithwick |
2021-08-26 |
update website_status InternalTimeout => OK |
2021-06-16 |
update website_status OK => InternalTimeout |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GRANT KINVIG |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARNAUD |
2021-01-31 |
insert sales_emails sa..@charnaud.uk |
2021-01-31 |
insert email sa..@charnaud.uk |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-10-11 |
delete sales_emails ra..@charnaud.co.za |
2020-10-11 |
delete email ra..@charnaud.co.za |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-28 |
delete source_ip 197.81.192.41 |
2020-02-28 |
insert source_ip 41.203.16.20 |
2020-02-28 |
update robots_txt_status www.charnaud.net: 404 => 200 |
2020-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
2017-06-24 |
delete source_ip 154.70.250.41 |
2017-06-24 |
insert source_ip 197.81.192.41 |
2017-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-05-10 |
delete source_ip 197.81.192.118 |
2017-05-10 |
insert source_ip 154.70.250.41 |
2017-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2017-03-07 |
delete sales_emails sa..@charnaud.co.za |
2017-03-07 |
delete email sa..@charnaud.co.za |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2015-12-07 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-11-23 |
update statutory_documents 18/11/15 FULL LIST |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MEYER |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN MEYER |
2014-12-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2014-12-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-11-21 |
update statutory_documents 18/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2013-12-07 |
delete address 5 MILESTONE COURT STANNINGLEY LEEDS YORKSHIRE UNITED KINGDOM LS28 6HE |
2013-12-07 |
insert address 5 MILESTONE COURT STANNINGLEY LEEDS YORKSHIRE LS28 6HE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2013-12-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-11-25 |
update statutory_documents 18/11/13 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-08-18 => 2014-12-31 |
2013-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 11 => 3 |
2013-06-23 |
insert sic_code 14120 - Manufacture of workwear |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-18 |
2013-06-23 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-01-22 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013 |
2012-11-22 |
update statutory_documents 18/11/12 FULL LIST |
2011-11-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |