Advanced company searchLink opens in new window

MIKE CARLING LIMITED

Company number 06167676

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)
03 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
07 Feb 2024 AA Unaudited abridged accounts made up to 30 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
25 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with updates
13 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
07 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mr Michael Carling on 27 June 2014
23 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 TM01 Termination of appointment of Lynnette Baily as a director on 13 December 2014
27 Jun 2014 AD01 Registered office address changed from 35 Croft Road Bath BA1 6JJ on 27 June 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100