Advanced company searchLink opens in new window

CAPITAL ALLOWANCE REVIEW SERVICE LIMITED

Company number 08737153

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)
21 Mar 2024 AD01 Registered office address changed from Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH England to Lake View Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5BJ on 21 March 2024
25 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
02 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
02 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
02 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
02 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
05 Sep 2023 MR01 Registration of charge 087371530002, created on 1 September 2023
19 Jan 2023 PSC05 Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 30 October 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
12 Jan 2023 MA Memorandum and Articles of Association
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 PSC05 Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 30 October 2022
25 Nov 2022 PSC07 Cessation of Tayzar Ltd as a person with significant control on 30 October 2022
17 Nov 2022 MR01 Registration of charge 087371530001, created on 11 November 2022
16 Nov 2022 AA01 Previous accounting period shortened from 29 April 2022 to 31 March 2022
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
11 May 2022 PSC02 Notification of Djh Mitten Clarke Group Limited as a person with significant control on 27 April 2022
11 May 2022 PSC07 Cessation of Mitten Clarke Limited as a person with significant control on 27 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jan 2022 AD01 Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH on 5 January 2022
19 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
21 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
15 Oct 2020 AP01 Appointment of Mr Michael Alan Burgess as a director on 6 October 2020