Advanced company searchLink opens in new window

CARLSQUARE LTD

Company number 10122093

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Mar 2024 PSC07 Cessation of Mark Gerhard Alexander Miller as a person with significant control on 30 November 2018
20 Mar 2024 PSC07 Cessation of Jorg-Michael Paul Alfons Moritz as a person with significant control on 30 November 2018
19 Mar 2024 PSC02 Notification of Carlsquare Gmbh as a person with significant control on 30 November 2018
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 1,004,092
17 May 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
25 May 2022 AA Accounts for a small company made up to 31 December 2021
02 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
28 Apr 2022 CH01 Director's details changed for Mr Arnold Ludwig Holle on 28 April 2022
24 Jun 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
05 Aug 2019 AD01 Registered office address changed from 2 Church Street Brighton BN1 1UJ England to Rooms 1.3 and 1.4 14 Buckingham Street London WC2N 6DF on 5 August 2019
29 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-29
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
04 Dec 2018 PSC01 Notification of Jorg-Michael Paul Alfons Moritz as a person with significant control on 30 November 2018
04 Dec 2018 PSC01 Notification of Mark Gerhard Alexander Miller as a person with significant control on 30 November 2018
04 Dec 2018 PSC07 Cessation of Arnold Ludwig Holle as a person with significant control on 30 November 2018
30 Nov 2018 AP01 Appointment of Hans Caspar Stauffenberg as a director on 30 November 2018
15 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
29 May 2018 AA Total exemption full accounts made up to 31 March 2018