Advanced company searchLink opens in new window

CARLTON VENTURES LIMITED

Company number 03028566

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 29 March 2022
25 Apr 2022 AA Total exemption full accounts made up to 29 March 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
07 Sep 2021 PSC04 Change of details for Reshma Puri Bajaj as a person with significant control on 7 September 2021
07 Sep 2021 CH03 Secretary's details changed for Reshma Puri Bajaj on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Vijay Kumar Bajaj as a person with significant control on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Vijay Kumar Bajaj on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Lygon House 50 London Road Bromley Kent BR1 3RA on 7 September 2021
13 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 PSC04 Change of details for Mr Vijay Kumar Bajaj as a person with significant control on 2 April 2020
02 Apr 2020 PSC04 Change of details for Reshma Puri Bajaj as a person with significant control on 2 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
13 Dec 2019 CH03 Secretary's details changed for Reshma Puri Bajaj on 13 December 2019
18 Apr 2019 CH01 Director's details changed for Mr Vijay Kumar Bajaj on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from 66 London Road Stanmore Middlesex HA7 4NS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 April 2019
05 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 AD01 Registered office address changed from C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 66 London Road Stanmore Middlesex HA7 4NS on 5 December 2018