Advanced company searchLink opens in new window

CARRICK ASSET FINANCE LIMITED

Company number 11146023

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
09 Aug 2023 AA Accounts for a small company made up to 31 December 2022
06 Apr 2023 MR01 Registration of charge 111460230003, created on 5 April 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
06 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor, 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 6 October 2022
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
05 Mar 2021 AA Accounts for a small company made up to 31 December 2020
09 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Oct 2020 AD01 Registered office address changed from C/O Morton Fraser Llp St. Martin's House 16 st Martins Le Grand London EC1A 4EN United Kingdom to Suite 1, 3rd Floor, 11 - 12 st. James's Square London SW1Y 4LB on 8 October 2020
10 Sep 2020 AP03 Appointment of Mr Gary Slavin as a secretary on 24 August 2020
10 Sep 2020 TM02 Termination of appointment of Martin Colin Stewart as a secretary on 24 August 2020
27 Aug 2020 AA Accounts for a small company made up to 31 December 2019
17 Aug 2020 CH01 Director's details changed for Mr Robert Bruce Wood on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Gary Slavin on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Gerard Leslie Moon on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Gordon James Macgregor on 17 August 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
17 May 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
22 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 101
17 Dec 2018 MR01 Registration of charge 111460230002, created on 11 December 2018