About

Registered Number: 06367772
Date of Incorporation: 11/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 58 Burford Way, Hitchin, Hertfordshire, SG5 2XE,

 

Founded in 2007, Charisma Beads Ltd are based in Hertfordshire, it has a status of "Active". The companies directors are listed as Ford, Viven Blanche, Kinally, Donna. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Viven Blanche 11 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KINALLY, Donna 11 September 2007 03 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 August 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 02 June 2016
AD01 - Change of registered office address 27 March 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 23 June 2015
AA01 - Change of accounting reference date 23 February 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AD01 - Change of registered office address 01 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 22 September 2012
SH01 - Return of Allotment of shares 08 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 26 August 2010
AD01 - Change of registered office address 27 July 2010
AD01 - Change of registered office address 27 February 2010
363a - Annual Return 28 September 2009
353 - Register of members 28 September 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
225 - Change of Accounting Reference Date 16 April 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.