Advanced company searchLink opens in new window

CONTI CARWIL LTD

Company number 10679431

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)
13 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Sep 2023 PSC07 Cessation of Gabriella Reghellin as a person with significant control on 9 September 2022
08 Sep 2023 PSC07 Cessation of Jean Frédéric Brion as a person with significant control on 20 March 2017
08 Sep 2023 PSC02 Notification of Conti 7 Nv as a person with significant control on 20 March 2017
08 Sep 2023 PSC02 Notification of Marine Chartering Services as a person with significant control on 20 March 2017
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
08 Sep 2022 PSC01 Notification of Gabriella Reghellin as a person with significant control on 18 January 2022
08 Sep 2022 PSC07 Cessation of Fulvio Carlini as a person with significant control on 18 April 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
17 Feb 2022 CH01 Director's details changed for Mr Jean Frederic Brion on 10 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Gregory Brion on 10 February 2022
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 AD02 Register inspection address has been changed from Vision Co-Working, Saxon House 27 Duke Street Chelmsford England CM1 1HT England to Vision Co-Working, Saxon House 27 Duke Street Chelmsford CM1 1HT
20 Apr 2021 AD02 Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Vision Co-Working, Saxon House 27 Duke Street Chelmsford England CM1 1HT
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 Apr 2021 AD04 Register(s) moved to registered office address Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT
24 Dec 2020 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 24 December 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 PSC01 Notification of Fulvio Carlini as a person with significant control on 20 March 2017
01 Jul 2020 PSC01 Notification of Jean Frédéric Brion as a person with significant control on 20 March 2017
25 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 25 June 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
17 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates