Advanced company searchLink opens in new window

THE CARTOGRAPHY FACTORY LTD

Company number 09680336

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)
12 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
26 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
06 Jul 2021 AD01 Registered office address changed from 31 Merritt Road London SE4 1DT England to Onward Chambers 34 Market Street Hyde SK14 1AH on 6 July 2021
06 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
06 Oct 2020 CERTNM Company name changed tanizaki studio LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
22 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
23 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
12 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
08 Jul 2016 AD01 Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH United Kingdom to 31 Merritt Road London SE4 1DT on 8 July 2016
09 Feb 2016 CERTNM Company name changed solutech networks LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
08 Feb 2016 AP01 Appointment of Mr Derek Lamberton as a director on 27 January 2016
29 Jan 2016 TM01 Termination of appointment of Barbara Kahan as a director on 27 January 2016
27 Jan 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH on 27 January 2016
10 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-10
  • GBP 1