Advanced company searchLink opens in new window

CARRIG PARTNERS LIMITED

Company number 11369824

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)
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
27 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
10 Apr 2024 PSC07 Cessation of Leon Marcus Batchelor as a person with significant control on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Leon Marcus Batchelor as a director on 10 April 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
12 Apr 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
05 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
03 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
16 Aug 2021 PSC04 Change of details for Mr John Patrick Matthews as a person with significant control on 1 May 2021
16 Aug 2021 PSC01 Notification of Leon Marcus Batchelor as a person with significant control on 1 May 2021
18 Jun 2021 SH08 Change of share class name or designation
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
04 May 2020 CH01 Director's details changed for Mr. Leon Marcus Batchelor on 4 May 2020
04 May 2020 CH03 Secretary's details changed for Mr John Patrick Matthews on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr John Patrick Matthews on 4 May 2020
04 May 2020 AD01 Registered office address changed from Oriel Buildings, 5th Floor 10 Margaret Street London W1W 8RL England to 85 Great Portland Street 1st Floor London W1W 7LT on 4 May 2020
11 Mar 2020 AD01 Registered office address changed from 13 Canterbury Way Chelmsford CM1 2XN England to Oriel Buildings, 5th Floor 10 Margaret Street London W1W 8RL on 11 March 2020
11 Feb 2020 AD01 Registered office address changed from Uk House, 4th Floor 180 Oxford Street London W1D 1NN England to 13 Canterbury Way Chelmsford CM1 2XN on 11 February 2020
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 TM02 Termination of appointment of Anthony Simon Webb as a secretary on 20 May 2019