Advanced company searchLink opens in new window

CARNICERO LTD

Company number 04748650

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)
20 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
29 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Dec 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
22 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2021
20 Apr 2022 CS01 Confirmation statement made on 22 October 2021 with no updates
20 Apr 2022 RT01 Administrative restoration application
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
03 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 PSC01 Notification of Riza Veizaj as a person with significant control on 31 January 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
31 Jan 2018 PSC07 Cessation of Hubert Jude Hars as a person with significant control on 31 January 2018
29 Jan 2018 AD01 Registered office address changed from Unit 7-8 Endeavour Buildings Shamrock Quay, William Street Southampton SO14 5QL England to 29 Oxford Street Southampton SO14 3DJ on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Hubert Jude Hars as a director on 29 January 2018
29 Jan 2018 TM02 Termination of appointment of Diane Stephanie Mattingly as a secretary on 29 January 2018
24 Jan 2018 AP01 Appointment of Mr Riza Veizaj as a director on 14 January 2018