About

Registered Number: 05383733
Date of Incorporation: 07/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Prince William House, 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB

 

Charisma Electronics Ltd was registered on 07 March 2005 and are based in Ashby De La Zouch in Leicestershire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDDLE, Adrian Paul 07 March 2005 - 1
HEDDLE, Karen Elizabeth 07 March 2005 - 1
WATSON, Emma 10 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
MR05 - N/A 08 June 2020
MR05 - N/A 08 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 02 November 2017
MR01 - N/A 23 August 2017
MR01 - N/A 19 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 26 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.