Advanced company searchLink opens in new window

CARUS ADVISORY SERVICES LTD

Company number 12655308

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)
09 Oct 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
21 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
11 Aug 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 July 2021
11 Aug 2021 AP01 Appointment of Ms Precious Rudo Lwanga as a director on 16 July 2021
11 Aug 2021 AD01 Registered office address changed from 6 Housman Close Newport Pagnell Buckinghamshire MK16 8TB United Kingdom to 6 Housman Close Newport Pagnell Buckinghamshire MK16 8TB on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 July 2021
11 Aug 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6 Housman Close Newport Pagnell Buckinghamshire MK16 8TB on 11 August 2021
11 Aug 2021 PSC01 Notification of Precious Rudo Lwanga as a person with significant control on 16 July 2021
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
08 Jul 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 July 2021
08 Jul 2021 AP01 Appointment of Mr Bryan Thornton as a director on 6 July 2021
06 Jul 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 June 2021
06 Jul 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 June 2021
10 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 July 2020
09 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-09
  • GBP 1