Advanced company searchLink opens in new window

CARTELL UK LIMITED

Company number 06585066

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)
01 May 2024 TM01 Termination of appointment of Lodovico Branchetti as a director on 11 October 2023
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
12 Jan 2024 MR01 Registration of charge 065850660004, created on 9 January 2024
06 Nov 2023 PSC04 Change of details for Mr Robert Paul Filik as a person with significant control on 27 October 2023
06 Nov 2023 PSC07 Cessation of Lodovico Branchetti as a person with significant control on 27 October 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 29 April 2023
07 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 29 April 2023
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/06/2023 and again on the 15/06/2023
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 CS01 Confirmation statement made on 6 May 2019 with updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 CH01 Director's details changed for Dr Robert Paul Filik on 14 March 2019
20 Mar 2019 CH01 Director's details changed for Dr Robert Paul Filik on 14 March 2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 363,299
19 Mar 2019 PSC04 Change of details for Dr Robert Paul Filik as a person with significant control on 19 March 2019
22 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017