- Company Overview for CARBERNET TOOLKIT LTD (09807460)
- Filing history for CARBERNET TOOLKIT LTD (09807460)
- People for CARBERNET TOOLKIT LTD (09807460)
- More for CARBERNET TOOLKIT LTD (09807460)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | AD01 | Registered office address changed from Office 3 First Floor 97a High Street Braintree Essex CM7 1JS England to Office 2, Unit 3 8 Bessell Lane Stapleford Nottingham NG9 7BX on 1 July 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
27 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
02 Nov 2018 | AD01 | Registered office address changed from Office 1, First Floor 13 Clifftown Road Southend-on-Sea SS1 1AB England to Office 3 First Floor 97a High Street Braintree Essex CM7 1JS on 2 November 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mrs Patricia Margaret Dorney as a person with significant control on 1 November 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of Patricia Margaret Dorney as a person with significant control on 23 November 2017 | |
29 Nov 2017 | PSC07 | Cessation of Timothy Wilson Whale as a person with significant control on 23 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mrs Patricia Margaret Dorney as a director on 23 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Samuel Vincent Waters as a director on 23 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 31 Basil Street Stockport Cheshire SK4 1QL England to Office 1, First Floor 13 Clifftown Road Southend-on-Sea SS1 1AB on 29 November 2017 |