Advanced company searchLink opens in new window

CARPET TRACK LIMITED

Company number 04915959

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 AA Total exemption full accounts made up to 31 March 2024
16 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2024 MA Memorandum and Articles of Association
08 Apr 2024 AD01 Registered office address changed from C/O Azets, Bulman House Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets, Bulman House Regent Centre Gosfort Newcastle NE3 3LS on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from C/O Azets, 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Azets, Bulman House Regent Centre Gosfort Newcastle NE3 3LS on 8 April 2024
06 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2021
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
14 Nov 2022 AD01 Registered office address changed from C/O C/O Pre Metro Operations Ltd Regent House 56 Hagley Road Stourbridge West Midlands DY8 1QD to C/O Azets, 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 14 November 2022
13 Nov 2022 EH01 Elect to keep the directors' register information on the public register
13 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
13 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
05 Apr 2022 PSC02 Notification of Infrastructure Asset Ownership Company Ltd as a person with significant control on 1 October 2021
31 Mar 2022 AP03 Appointment of Mr Simon Christopher Holden as a secretary on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Simon Christopher Holden as a director on 30 March 2022
31 Mar 2022 TM02 Termination of appointment of Philip Ronald Evans as a secretary on 31 March 2022
14 Oct 2021 TM01 Termination of appointment of John Parry as a director on 5 October 2021
14 Oct 2021 PSC07 Cessation of John Parry as a person with significant control on 5 October 2021
07 Oct 2021 TM01 Termination of appointment of Philip Ronald Evans as a director on 7 October 2021
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
30 Jan 2021 PSC01 Notification of Christopher Basil Holden as a person with significant control on 30 January 2021
30 Jan 2021 PSC07 Cessation of Pre Metro Operations Ltd as a person with significant control on 30 January 2021
30 Jan 2021 AA Micro company accounts made up to 31 December 2020