- Company Overview for CARISS (ICT) LIMITED (07315254)
- Filing history for CARISS (ICT) LIMITED (07315254)
- People for CARISS (ICT) LIMITED (07315254)
- More for CARISS (ICT) LIMITED (07315254)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
05 Oct 2022 | CH01 | Director's details changed for Evan Ingram on 5 October 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
16 Jul 2021 | PSC04 | Change of details for Mrs Carol Ann Stuart as a person with significant control on 27 July 2020 | |
16 Jul 2021 | CH01 | Director's details changed for Mrs Carol Ann Stuart on 27 July 2020 | |
15 Jul 2021 | PSC04 | Change of details for Mr Christopher Trevor Maflin as a person with significant control on 15 July 2021 | |
15 Jul 2021 | PSC07 | Cessation of Carol Ann Newman as a person with significant control on 6 April 2016 | |
15 Jul 2021 | PSC01 | Notification of Carol Ann Stuart as a person with significant control on 6 April 2016 | |
13 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
03 Aug 2020 | PSC04 | Change of details for Mrs Carol Ann Stuart as a person with significant control on 1 August 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mrs Carol Ann Stuart on 8 June 2020 | |
07 Nov 2019 | PSC04 | Change of details for Mrs Carol Ann Stuart as a person with significant control on 11 October 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mrs Carol Ann Stuart on 11 October 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Christopher Trevor Maflin on 11 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 205 Westbrook Avenue Margate Kent CT9 5HS to 64 High Street Broadstairs Kent CT10 1JT on 7 November 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Rupert Ian Stuart as a director on 14 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates |