Advanced company searchLink opens in new window

CARLSON HOLDINGS LIMITED

Company number 10047579

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)
25 Jan 2025 PSC07 Cessation of James Barry Reginald Alexander as a person with significant control on 25 January 2025
25 Jan 2025 TM01 Termination of appointment of James Barry Reginald Alexander as a director on 20 January 2025
25 Jan 2025 AP01 Appointment of Mr Edward Rayner as a director on 20 January 2025
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 AA Micro company accounts made up to 31 December 2022
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 AA Micro company accounts made up to 31 December 2021
08 Aug 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 May 2021 PSC07 Cessation of Tracey Rhona Alexander as a person with significant control on 18 August 2020
23 May 2021 PSC07 Cessation of Ian Charles Tordoff as a person with significant control on 18 August 2020
23 May 2021 CS01 Confirmation statement made on 6 March 2021 with updates
23 May 2021 PSC01 Notification of James Barry Reginald Alexander as a person with significant control on 18 August 2020
29 Mar 2021 AD01 Registered office address changed from 4 Lagham Road South Godstone Godstone RH9 8HB England to 25 Cobourg Street Cobourg Street Plymouth PL1 1SP on 29 March 2021
03 Dec 2020 AD01 Registered office address changed from 60 Kemp House City Road London EC1V 2NX England to 4 Lagham Road South Godstone Godstone RH9 8HB on 3 December 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2020 MR01 Registration of charge 100475790001, created on 16 August 2020