- Company Overview for CARTOTYPE LIMITED (07021509)
- Filing history for CARTOTYPE LIMITED (07021509)
- People for CARTOTYPE LIMITED (07021509)
- More for CARTOTYPE LIMITED (07021509)
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 |