Advanced company searchLink opens in new window

CARO CONTRACTS LTD

Company number SC527757

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)
29 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 100
02 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
27 Feb 2019 PSC07 Cessation of Chris Adair as a person with significant control on 23 May 2018
27 Feb 2019 TM01 Termination of appointment of Christopher Adair as a director on 23 May 2018
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Apr 2018 AD01 Registered office address changed from 3B C/O Philip Bald Accountancy Ormiston Terrace Edinburgh EH12 7SJ Scotland to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from 32 Calderburn Road Polbeth West Calder West Lothian EH55 8UL Scotland to 3B C/O Philip Bald Accountancy Ormiston Terrace Edinburgh EH12 7SJ on 16 April 2018
12 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2018 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted