Advanced company searchLink opens in new window

CARRINGTON BLAKE ACCOUNTANCY LIMITED

Company number 06763788

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)
09 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Sep 2023 PSC07 Cessation of Anthony Joseph Adjei as a person with significant control on 19 September 2023
19 Sep 2023 PSC02 Notification of Carrington Blake Limited as a person with significant control on 10 September 2023
01 Feb 2023 CH01 Director's details changed for Mr Anthony Joseph Adjei on 31 January 2023
19 Jan 2023 PSC04 Change of details for Mr Anthony Joseph Adjei as a person with significant control on 20 December 2022
14 Dec 2022 AD01 Registered office address changed from 77 Marsh Wall First Floor, South Quay Building London E14 9SH England to Jack Dash House 2 Lawn House Close London E14 9YQ on 14 December 2022
14 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
29 Oct 2021 AD01 Registered office address changed from Ground Floor,Bellerive House 3 Muirfield Crescent London E14 9SZ England to 77 Marsh Wall First Floor, South Quay Building London E14 9SH on 29 October 2021
22 Mar 2021 AD01 Registered office address changed from 4 Selsdon Way 3rd Floor, the Northern & Shell Tower London E14 9GL England to Ground Floor,Bellerive House 3 Muirfield Crescent London E14 9SZ on 22 March 2021
09 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 CH01 Director's details changed for Mr Anthony Joseph Adjei on 23 May 2019
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jun 2018 AD01 Registered office address changed from Moorfoot House 221 Marsh Wall London E14 9FJ to 4 Selsdon Way 3rd Floor, the Northern & Shell Tower London E14 9GL on 8 June 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016