- Company Overview for CARNICERO LTD (04748650)
- Filing history for CARNICERO LTD (04748650)
- People for CARNICERO LTD (04748650)
- More for CARNICERO LTD (04748650)
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 |