Advanced company searchLink opens in new window

CARST & CO. LIMITED

Company number 03147287

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 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
24 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AP01 Appointment of Mr Stephen Charles Lewis as a director on 10 December 2015
05 Feb 2015 RR06 Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
05 Feb 2015 MAR Re-registration of Memorandum and Articles
05 Feb 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
01 Sep 2014 CH01 Director's details changed for Mrs Carolyn Jane Lewis on 31 August 2014
01 Sep 2014 TM02 Termination of appointment of Carolyn Jane Lewis as a secretary on 31 August 2014