- Company Overview for CARLTON VENTURES LIMITED (03028566)
- Filing history for CARLTON VENTURES LIMITED (03028566)
- People for CARLTON VENTURES LIMITED (03028566)
- Charges for CARLTON VENTURES LIMITED (03028566)
- More for CARLTON VENTURES LIMITED (03028566)
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 |