- Company Overview for CONTI CARWIL LTD (10679431)
- Filing history for CONTI CARWIL LTD (10679431)
- People for CONTI CARWIL LTD (10679431)
- Registers for CONTI CARWIL LTD (10679431)
- More for CONTI CARWIL LTD (10679431)
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) |
---|---|---|---|
19 Apr 2021 | AD04 | Register(s) moved to registered office address Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT | |
24 Dec 2020 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 24 December 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | PSC01 | Notification of Fulvio Carlini as a person with significant control on 20 March 2017 | |
01 Jul 2020 | PSC01 | Notification of Jean Frédéric Brion as a person with significant control on 20 March 2017 | |
25 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
17 Apr 2020 | AD02 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX | |
27 Feb 2020 | AD01 | Registered office address changed from 15 Bishopsgate London EC2N 3AR England to Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 27 February 2020 | |
02 Sep 2019 | AD01 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom to 15 Bishopsgate London EC2N 3AR on 2 September 2019 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
12 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
30 Mar 2017 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
30 Mar 2017 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
30 Mar 2017 | AD02 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP | |
30 Mar 2017 | AD02 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | |
29 Mar 2017 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 20 March 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|