Advanced company searchLink opens in new window

CARIAD FEATURES LIMITED

Company number 13993252

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 CH01 Director's details changed for Mr Michael Stuart Foster on 15 September 2023
21 Sep 2023 AD01 Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 21 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Michael Stuart Foster on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ England to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 20 September 2023
19 Sep 2023 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 19 September 2023
05 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
24 Mar 2023 PSC05 Change of details for Cariad Group as a person with significant control on 1 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Michael Stuart Foster on 1 March 2023
24 Mar 2023 AD01 Registered office address changed from 4 Wimpole Street London W1G 9SH England to 82 st John Street London EC1M 4JN on 24 March 2023
14 Jul 2022 AD01 Registered office address changed from 2 Maple Court Davenport Street Macclesfield SK10 1JE England to 4 Wimpole Street London W1G 9SH on 14 July 2022
11 Apr 2022 PSC02 Notification of Cariad Group as a person with significant control on 11 April 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Michael Stuart Foster as a person with significant control on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 2 Maple Court Davenport Street Macclesfield SK10 1JE on 11 April 2022
21 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-21
  • GBP 1