Advanced company searchLink opens in new window

CARTOTYPE LIMITED

Company number 07021509

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
06 Nov 2024 AA Total exemption full accounts made up to 30 September 2024
04 Nov 2024 PSC04 Change of details for Mr Graham Asher as a person with significant control on 4 November 2024
04 Nov 2024 CH01 Director's details changed for Mr Graham Asher on 4 November 2024
04 Nov 2024 CH01 Director's details changed for Willies Jane Asher on 4 November 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
21 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
02 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
02 Jul 2019 PSC04 Change of details for Mr Graham Asher as a person with significant control on 30 June 2019
02 Jul 2019 AD01 Registered office address changed from Park House Brampton Bryan Bucknell Herefordshire SY7 0DH United Kingdom to Park House Brampton Bryan Bucknell Herefordshire SY7 0DH on 2 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Graham Asher on 1 July 2019
01 Jul 2019 PSC04 Change of details for Mr Graham Asher as a person with significant control on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Willies Jane Asher on 1 July 2019
30 Jun 2019 CH01 Director's details changed for Willies Jane Asher on 30 June 2019
30 Jun 2019 CH01 Director's details changed for Mr Graham Asher on 30 June 2019
30 Jun 2019 PSC04 Change of details for Mr Graham Asher as a person with significant control on 30 June 2019
19 Jun 2019 AD01 Registered office address changed from Old Rectory Spratts Lane Kensworth Dunstable Bedfordshire LU6 3RB to Park House Brampton Bryan Bucknell Herefordshire SY7 0DH on 19 June 2019
10 May 2019 AA Total exemption full accounts made up to 30 September 2018