About

Registered Number: 04544607
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 37 The Causeway, Coalpit Heath, Bristol, BS36 2PD,

 

Charisma Blinds Bristol Ltd was registered on 25 September 2002 and are based in Bristol. We do not know the number of employees at the business. The companies directors are Farrell, Helen, Farrell, Jordan, Manekporia, Navin Bhai Lallubhai Gosai, Manekporia, Soomitra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Helen 12 August 2018 - 1
FARRELL, Jordan 12 August 2018 - 1
MANEKPORIA, Navin Bhai Lallubhai Gosai 25 September 2002 - 1
MANEKPORIA, Soomitra 25 September 2002 10 August 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 January 2020
CS01 - N/A 25 January 2020
AD01 - Change of registered office address 25 January 2020
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 20 July 2019
CS01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
PSC07 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH03 - Change of particulars for secretary 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 21 November 2009
MEM/ARTS - N/A 17 June 2009
CERTNM - Change of name certificate 12 June 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 25 November 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 29 November 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 17 April 2004
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
287 - Change in situation or address of Registered Office 17 December 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.