Advanced company searchLink opens in new window

CAR-NECT 4 LIMITED

Company number 05811759

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)
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Aug 2023 AD01 Registered office address changed from 41 Brook Road Rayleigh SS6 7XJ England to Unit 1 45 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XJ on 21 August 2023
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Oct 2021 AD01 Registered office address changed from The Business Store 98-100 High Road Rayleigh Essex SS6 7AE England to 41 Brook Road Rayleigh SS6 7XJ on 12 October 2021
20 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 CS01 Confirmation statement made on 10 May 2017 with updates
01 Aug 2017 PSC01 Notification of Clare Susan Yeomans as a person with significant control on 1 July 2016
01 Aug 2017 AD01 Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to The Business Store 98-100 High Road Rayleigh Essex SS6 7AE on 1 August 2017
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Sep 2016 AD01 Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 12 September 2016
02 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
02 Jun 2016 AD01 Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 2 June 2016