Advanced company searchLink opens in new window

CARRITECH RESEARCH LIMITED

Company number NI072440

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 AA Unaudited abridged accounts made up to 29 April 2018
25 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
27 Apr 2018 AA Unaudited abridged accounts made up to 29 April 2017
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
13 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jan 2017 TM01 Termination of appointment of Rufus Charles as a director on 27 July 2015
26 Jul 2016 TM01 Termination of appointment of Thomas James Mccurley as a director on 26 May 2016
25 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 13,573
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 13,573
16 Jun 2015 AP01 Appointment of Mr Rufus Charles as a director on 23 December 2014
13 May 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 13,573.00
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jan 2015 TM01 Termination of appointment of Timothy Brundle as a director on 17 November 2014
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 13,377.00
02 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 13,181
27 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 13,181
21 May 2014 TM01 Termination of appointment of Philip Hutchinson as a director
28 Apr 2014 AP01 Appointment of Dr Martin Sean John Wickham as a director
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Oct 2013 AP01 Appointment of Professor Philip Hutchinson as a director
13 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders