Advanced company searchLink opens in new window

CARTE-UK LIMITED

Company number 09081396

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2022 DS01 Application to strike the company off the register
09 Mar 2022 TM01 Termination of appointment of Brunda Mettupalli as a director on 9 March 2022
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
05 Sep 2017 CH01 Director's details changed for Dr Mahesh Cirasanambati on 1 September 2017
05 Sep 2017 CH01 Director's details changed for Dr Brunda Mettupalli on 1 September 2017
05 Sep 2017 AD01 Registered office address changed from 4 Beaumont Court, the Bridle Path Newcastle ST5 3TQ England to 219 Seabridge Lane Newcastle ST5 3LS on 5 September 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jan 2017 AD01 Registered office address changed from 63 Darsham Gardens Newcastle ST5 4LW to 4 Beaumont Court, the Bridle Path Newcastle ST5 3TQ on 8 January 2017
07 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
19 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AP01 Appointment of Mrs Brunda Mettupalli as a director on 25 September 2015
13 Oct 2015 TM01 Termination of appointment of Prof Anthony Barrington Ward as a director on 25 September 2015
28 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 100