Advanced company searchLink opens in new window

CARY UK LTD

Company number 02098007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2019 TM02 Termination of appointment of Adrian Paul Miller as a secretary on 31 July 2019
16 Apr 2019 AA Full accounts made up to 29 July 2018
12 Apr 2019 TM01 Termination of appointment of Charles Tudor Pugh as a director on 17 March 2019
07 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
06 Jul 2018 TM01 Termination of appointment of Humphrey Pieter Neef as a director on 29 April 2018
26 Apr 2018 AA Full accounts made up to 30 July 2017
07 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
02 May 2017 AA Full accounts made up to 31 July 2016
13 Apr 2017 CH01 Director's details changed for Humphrey Pieter Neef on 12 February 2017
11 Apr 2017 CH01 Director's details changed for Mr Edward Tudor Pugh on 12 February 2017
11 Apr 2017 CH01 Director's details changed for Mr David Tudor Pugh on 12 February 2017
11 Apr 2017 CH01 Director's details changed for Mr Charles Tudor Pugh on 12 February 2017
11 Apr 2017 CH01 Director's details changed for Mr Adrian Paul Miller on 12 February 2017
11 Apr 2017 AD01 Registered office address changed from Longwood Road Brookhill Industrial Estate[ Pinxton Derbyshire. NG16 6NT. to Longwood Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 11 April 2017
11 Apr 2017 CH03 Secretary's details changed for Mr Adrian Paul Miller on 12 February 2017
10 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
05 May 2016 AA Full accounts made up to 2 August 2015
26 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 990,000
13 May 2015 AA Full accounts made up to 3 August 2014
26 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 990,000
29 Apr 2014 AA Full accounts made up to 4 August 2013
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 990,000
31 Jan 2014 AD02 Register inspection address has been changed from C/O Cooper Parry 3 Centro Place Pride Park Derby Derbys DE24 8RF United Kingdom
03 May 2013 AA Full accounts made up to 29 July 2012
19 Feb 2013 AUD Auditor's resignation