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)
|
|
23 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
08 Sep 2025 |
CS01 |
Confirmation statement made on 31 August 2025 with updates
|
|
|
24 Sep 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
11 Sep 2024 |
CS01 |
Confirmation statement made on 31 August 2024 with updates
|
|
|
23 Oct 2023 |
CS01 |
Confirmation statement made on 31 August 2023 with updates
|
|
|
26 Jul 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
23 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
05 Sep 2022 |
CS01 |
Confirmation statement made on 31 August 2022 with no updates
|
|
|
01 Mar 2022 |
AD01 |
Registered office address changed from 120 Screenworks 22 Highbury Grove London N5 2EF England to 410 Screenworks 22 Highbury Grove London N5 2EF on 1 March 2022
|
|
|
23 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
04 Oct 2021 |
CS01 |
Confirmation statement made on 31 August 2021 with updates
|
|
|
23 Nov 2020 |
PSC04 |
Change of details for Mr Brian John Goodwin as a person with significant control on 11 November 2020
|
|
|
23 Nov 2020 |
PSC04 |
Change of details for Mr Benjamin Patrick Jones as a person with significant control on 11 November 2020
|
|
|
23 Nov 2020 |
SH01 |
Statement of capital following an allotment of shares on 11 November 2020
|
|
|
20 Nov 2020 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Class consent 11/11/2020
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
20 Nov 2020 |
MA |
Memorandum and Articles of Association
|
|
|
20 Nov 2020 |
MA |
Memorandum and Articles of Association
|
|
|
20 Nov 2020 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
20 Nov 2020 |
SH08 |
Change of share class name or designation
|
|
|
29 Oct 2020 |
CERTNM |
Company name changed carparkat LTD\certificate issued on 29/10/20
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-10-28
|
|
|
29 Oct 2020 |
AD01 |
Registered office address changed from Lower Sheep House Farm Hay-on-Wye Hereford Herefordshire HR3 5PP Wales to 120 Screenworks 22 Highbury Grove London N5 2EF on 29 October 2020
|
|
|
06 Sep 2020 |
CS01 |
Confirmation statement made on 31 August 2020 with no updates
|
|
|
23 Jun 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
23 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
02 Sep 2019 |
CS01 |
Confirmation statement made on 31 August 2019 with no updates
|
|