Advanced company searchLink opens in new window

SETCRARN LIMITED

Company number 06473142

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)
02 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jan 2023 PSC08 Notification of a person with significant control statement
04 Jan 2023 AP04 Appointment of Lovejoy Stevens Berkshire Limited as a secretary on 1 January 2023
04 Jan 2023 TM02 Termination of appointment of Joan Robinson as a secretary on 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
03 Jan 2023 PSC07 Cessation of Joan Robinson as a person with significant control on 3 January 2023
03 Jan 2023 TM01 Termination of appointment of Paul Russell Duncan as a director on 3 January 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 4 October 2022
11 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
08 Oct 2020 CH01 Director's details changed for Mrs Julie Anne Framalicco on 5 August 2020
03 Feb 2020 CS01 Confirmation statement made on 18 December 2019 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 December 2018 with updates
14 Feb 2019 AD01 Registered office address changed from C/O Regent Block Management Ltd Talbot House London Road Newbury Berkshire RG14 1JL to The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY on 14 February 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2019 CH01 Director's details changed for Mrs Julie Anne Framalicco on 1 February 2019
07 Feb 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 AP01 Appointment of Mr Rodney Rathbone Owen as a director on 17 November 2016
04 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates