Advanced company searchLink opens in new window

CARTHOW LIMITED

Company number 03874295

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)
18 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2007 88(2)R Ad 12/12/06--------- £ si 690000@1=690000 £ ic 2002000/2692000
27 Jan 2007 AA Full accounts made up to 31 March 2006
05 Dec 2006 363a Return made up to 08/11/06; full list of members
31 Oct 2006 288a New secretary appointed
30 Oct 2006 288b Secretary resigned
27 Mar 2006 88(2)R Ad 12/01/06--------- £ si 250000@1=250000 £ ic 1750000/2000000
27 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2006 287 Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX
05 Dec 2005 363a Return made up to 08/11/05; full list of members
22 Sep 2005 AA Full accounts made up to 31 March 2005
02 Sep 2005 88(2)R Ad 21/03/05--------- £ si 150000@1=150000 £ ic 1452000/1602000
22 Mar 2005 88(2)R Ad 26/08/04--------- £ si 148000@1
17 Jan 2005 AA Full accounts made up to 31 March 2004
13 Dec 2004 363s Return made up to 08/11/04; full list of members
18 Jun 2004 288c Secretary's particulars changed
24 May 2004 88(2)R Ad 17/03/04--------- £ si 150000@1=150000 £ ic 1302000/1452000
26 Apr 2004 287 Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ
05 Feb 2004 AA Full accounts made up to 31 March 2003
22 Jan 2004 363s Return made up to 08/11/03; full list of members
07 Nov 2003 288b Director resigned
16 Oct 2003 288c Director's particulars changed
26 Jul 2003 AUD Auditor's resignation