Advanced company searchLink opens in new window

CARVALHAL LTD

Company number 08202883

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)
20 Feb 2024 CH01 Director's details changed for Mr Jose Ferdinando Esteves Cabedal Mateus Carvalhal on 19 October 2023
20 Feb 2024 CH01 Director's details changed for Mr Jose Ferdinando Esteves Cabedal Mateus Carvalhal on 19 October 2023
20 Feb 2024 CH01 Director's details changed for Mrs Sandra Maria Da Silva Magalhaes Carvalhal on 19 October 2023
20 Feb 2024 PSC04 Change of details for Mr Jose Ferdinando Esteves Cabedal Mateus Carvalhal as a person with significant control on 19 October 2023
20 Feb 2024 PSC04 Change of details for Mrs Sandra Maria Da Silva Magalhaes Carvalhal as a person with significant control on 19 October 2023
07 Nov 2023 AD01 Registered office address changed from Unit 6 18 King Street Honiton EX14 1AF United Kingdom to Unit 3B Western House Devonshire Road Honiton EX14 1st on 7 November 2023
14 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Jun 2023 CH01 Director's details changed for Mr Jose Ferdinando Esteves Cabedal Mateus Carvalhal on 1 June 2023
22 Jun 2023 CH01 Director's details changed for Mrs Sandra Maria Da Silva Magalhaes Carvalhal on 1 June 2023
22 Jun 2023 PSC04 Change of details for Mr Jose Ferdinando Esteves Cabedal Mateus Carvalhal as a person with significant control on 1 June 2023
22 Jun 2023 PSC04 Change of details for Mrs Sandra Maria Da Silva Magalhaes Carvalhal as a person with significant control on 1 June 2023
18 Oct 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 September 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 AA Micro company accounts made up to 30 September 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
18 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Jun 2019 AD01 Registered office address changed from Unit 6 Philip House Honiton Road Exeter Devon EX1 3RU to Unit 6 18 King Street Honiton EX14 1AF on 27 June 2019
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
02 Jul 2018 CH01 Director's details changed for Mr Jose Ferdinando Esteves Cabedal Mateus Carvalhal on 15 June 2018