Advanced company searchLink opens in new window

CARRIE ELIZABETH LIMITED

Company number 08995007

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)
16 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Aug 2018 CH01 Director's details changed for Miss Carrie Dennahy on 4 August 2018
05 Aug 2018 PSC04 Change of details for Miss Carrie Dennahy as a person with significant control on 4 August 2018
05 Aug 2018 AD01 Registered office address changed from Garden Flat 80 De Beauvoir Road London N1 5AT England to Flat 2, 15 Navarino Road London E8 1AD on 5 August 2018
19 Apr 2018 CH01 Director's details changed for Miss Carrie Dennahy on 1 April 2018
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
19 Apr 2018 PSC04 Change of details for Miss Carrie Dennahy as a person with significant control on 1 April 2018
19 Apr 2018 CH03 Secretary's details changed for Miss Carrie Dennahy on 1 April 2018
21 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
19 Sep 2017 AD01 Registered office address changed from 103 Rugby Road Leamington Spa Warwickshire CV32 6DH England to Garden Flat 80 De Beauvoir Road London N1 5AT on 19 September 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
01 Feb 2016 AD01 Registered office address changed from 71a Glengarry Road East Dulwich London SE22 8QA to 103 Rugby Road Leamington Spa Warwickshire CV32 6DH on 1 February 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
24 Aug 2015 CERTNM Company name changed maya violet LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
23 Aug 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
23 Aug 2015 CH01 Director's details changed for Miss Carrie Dennahy on 1 June 2015
27 Jul 2015 AD01 Registered office address changed from 58 Santley Street Clapham London SW4 7QD England to 71a Glengarry Road East Dulwich London SE22 8QA on 27 July 2015
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 1