Advanced company searchLink opens in new window

CARRIXUS LIMITED

Company number 08827235

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 May 2018 AD01 Registered office address changed from 79B John Street Hinckley Leicestershire LE10 1UX to Apartment 7 Ashby House Southfield Road Hinckley LE10 1TR on 17 May 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
06 Jul 2017 AA Micro company accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
30 Nov 2015 AD01 Registered office address changed from 115 Rowan Place Weston-Super-Mare Avon BS24 7RQ England to 79B John Street Hinckley Leicestershire LE10 1UX on 30 November 2015
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
11 Apr 2015 AD01 Registered office address changed from 37 New Walls Totterdown Bristol BS4 3TA to 115 Rowan Place Weston-Super-Mare Avon BS24 7RQ on 11 April 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 Dec 2014 CH01 Director's details changed for Mr Adam Gawrys on 8 September 2014
23 Dec 2014 CH03 Secretary's details changed for Mr Adam Gawrys on 8 September 2014
04 Sep 2014 AD01 Registered office address changed from Flat 8 19 Knowle Road Bristol BS4 2EB England to 37 New Walls Totterdown Bristol BS4 3TA on 4 September 2014