Download leads from Nexok and grow your business. Find out more

Charcoal Communications Limited

Documents

Total Documents128
Total Pages517

Filing History

8 March 2023Total exemption full accounts made up to 31 May 2022
2 February 2023Confirmation statement made on 26 January 2023 with updates
1 July 2022Registered office address changed from 105 the Mount York North Yorkshire YO24 1GY to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 1 July 2022
5 May 2022Statement of company's objects
5 May 2022Memorandum and Articles of Association
5 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
4 May 2022Change of share class name or designation
4 May 2022Particulars of variation of rights attached to shares
22 February 2022Total exemption full accounts made up to 31 May 2021
16 February 2022Confirmation statement made on 26 January 2022 with no updates
25 February 2021Total exemption full accounts made up to 31 May 2020
27 January 2021Confirmation statement made on 26 January 2021 with no updates
26 February 2020Total exemption full accounts made up to 31 May 2019
6 February 2020Confirmation statement made on 26 January 2020 with no updates
9 April 2019Confirmation statement made on 26 January 2019 with no updates
26 March 2019Total exemption full accounts made up to 31 May 2018
5 September 2018Change of name notice
5 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-23
16 March 2018Confirmation statement made on 26 January 2018 with updates
9 March 2018Total exemption full accounts made up to 31 May 2017
24 August 2017Purchase of own shares.
24 August 2017Purchase of own shares.
10 August 2017Cessation of Partners Pr Limited as a person with significant control on 1 June 2017
10 August 2017Cessation of Partners Pr Limited as a person with significant control on 1 June 2017
10 August 2017Change of details for David Allan Leon as a person with significant control on 1 June 2017
10 August 2017Change of details for David Allan Leon as a person with significant control on 1 June 2017
20 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017
20 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017
12 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017
12 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017
2 March 2017Accounts for a small company made up to 31 May 2016
2 March 2017Accounts for a small company made up to 31 May 2016
17 February 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
17 February 2017Confirmation statement made on 26 January 2017 with updates
17 February 2017Confirmation statement made on 26 January 2017 with updates
17 February 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
1 February 2016Accounts for a small company made up to 31 May 2015
1 February 2016Accounts for a small company made up to 31 May 2015
26 January 2016Secretary's details changed for David Allan Leon on 26 January 2016
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 January 2016Secretary's details changed for David Allan Leon on 26 January 2016
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 January 2016Director's details changed for David Allan Leon on 26 January 2016
26 January 2016Director's details changed for David Allan Leon on 26 January 2016
4 March 2015Accounts for a small company made up to 31 May 2014
4 March 2015Accounts for a small company made up to 31 May 2014
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
17 February 2014Accounts for a small company made up to 31 May 2013
17 February 2014Accounts for a small company made up to 31 May 2013
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
4 April 2013Accounts for a small company made up to 31 May 2012
4 April 2013Accounts for a small company made up to 31 May 2012
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
8 March 2013Director's details changed for Monica Green on 26 January 2013
8 March 2013Director's details changed for Monica Green on 26 January 2013
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
27 February 2012Accounts for a small company made up to 31 May 2011
27 February 2012Accounts for a small company made up to 31 May 2011
26 January 2012Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
26 January 2012Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom
1 April 2011Accounts for a small company made up to 31 May 2010
1 April 2011Accounts for a small company made up to 31 May 2010
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
26 February 2010Accounts for a small company made up to 31 May 2009
26 February 2010Accounts for a small company made up to 31 May 2009
26 January 2010Director's details changed for David Allan Leon on 26 January 2010
26 January 2010Register(s) moved to registered inspection location
26 January 2010Director's details changed for Monica Green on 26 January 2010
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders
26 January 2010Register inspection address has been changed
26 January 2010Director's details changed for David Allan Leon on 26 January 2010
26 January 2010Director's details changed for Monica Green on 26 January 2010
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders
26 January 2010Register(s) moved to registered inspection location
26 January 2010Register inspection address has been changed
26 January 2009Return made up to 26/01/09; full list of members
26 January 2009Return made up to 26/01/09; full list of members
11 November 2008Accounts for a small company made up to 31 May 2008
11 November 2008Accounts for a small company made up to 31 May 2008
7 March 2008Return made up to 26/01/08; full list of members
7 March 2008Location of register of members
7 March 2008Location of register of members
7 March 2008Return made up to 26/01/08; full list of members
6 March 2008Director's change of particulars / monica pratt / 06/03/2008
6 March 2008Director's change of particulars / monica pratt / 06/03/2008
26 February 2008Accounts for a small company made up to 31 May 2007
26 February 2008Accounts for a small company made up to 31 May 2007
21 March 2007Accounts for a small company made up to 31 May 2006
21 March 2007Accounts for a small company made up to 31 May 2006
21 February 2007Return made up to 26/01/07; full list of members
21 February 2007Return made up to 26/01/07; full list of members
5 September 2006New director appointed
5 September 2006Director resigned
5 September 2006New director appointed
5 September 2006Director resigned
30 March 2006Total exemption small company accounts made up to 31 May 2005
30 March 2006Total exemption small company accounts made up to 31 May 2005
20 March 2006Return made up to 26/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
20 March 2006Return made up to 26/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
11 April 2005Memorandum and Articles of Association
11 April 2005Memorandum and Articles of Association
7 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100
7 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 April 2005Total exemption small company accounts made up to 31 May 2004
4 April 2005Total exemption small company accounts made up to 31 May 2004
28 February 2005Return made up to 26/01/05; full list of members
28 February 2005Return made up to 26/01/05; full list of members
27 September 2004Accounting reference date shortened from 31/01/05 to 31/05/04
27 September 2004Accounting reference date shortened from 31/01/05 to 31/05/04
13 April 2004Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS
13 April 2004Director resigned
13 April 2004New secretary appointed;new director appointed
13 April 2004Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS
13 April 2004New director appointed
13 April 2004Director resigned
13 April 2004Secretary resigned
13 April 2004Secretary resigned
13 April 2004New director appointed
13 April 2004New secretary appointed;new director appointed
26 January 2004Incorporation
26 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing