- Company Overview for CARRY ON COSTUMES LIMITED (04663822)
- Filing history for CARRY ON COSTUMES LIMITED (04663822)
- People for CARRY ON COSTUMES LIMITED (04663822)
- More for CARRY ON COSTUMES LIMITED (04663822)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
31 Jan 2022 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Unit 12 Avro Business Park Mosquito Way Christchurch BH23 4FN on 31 January 2022 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
20 Nov 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Martin Simmerling as a secretary on 13 June 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Feb 2018 | PSC01 | Notification of Susan Simmerling as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|