- Company Overview for CARRIXUS LIMITED (08827235)
- Filing history for CARRIXUS LIMITED (08827235)
- People for CARRIXUS LIMITED (08827235)
- More for CARRIXUS LIMITED (08827235)
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
|
|
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
|
|
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 |