Advanced company searchLink opens in new window

CARPE DIEM COACHING LIMITED

Company number 05304658

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 CH01 Director's details changed for Jocelyn Elizabeth Anderson on 30 October 2015
10 Dec 2015 CH03 Secretary's details changed for Jocelyn Elizabeth Anderson on 30 October 2015
04 Nov 2015 AD01 Registered office address changed from 45 Church Street Gamlingay Sandy Bedfordshire SG19 3JJ to 36 Summers Hill Drive Papworth Everard Cambridge CB23 3AA on 4 November 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
16 Oct 2014 CERTNM Company name changed j-cubed consulting LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
16 Oct 2014 CONNOT Change of name notice
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012