About

Registered Number: 06367772
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 58 Burford Way, Hitchin, Hertfordshire, SG5 2XE,

 

Having been setup in 2007, Charisma Beads Ltd are based in Hitchin, Hertfordshire. We don't currently know the number of employees at the company. This business has 2 directors listed at Companies House.

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.