- Company Overview for CARIAD FEATURES LIMITED (13993252)
- Filing history for CARIAD FEATURES LIMITED (13993252)
- People for CARIAD FEATURES LIMITED (13993252)
- More for CARIAD FEATURES LIMITED (13993252)
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
Statement of capital on 2022-03-21
|