Advanced company searchLink opens in new window

CARSON & CARSON LIMITED

Company number 10577101

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 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
11 Nov 2022 AD01 Registered office address changed from 35 Berkeley Square Berkeley Suite London W1J 5BF England to 35 Berkeley Square Berkeley Suite Mayfair London W1J 5BF on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from 169 Piccadilly Chambers Dudley House London W1J 9EH England to 35 Berkeley Square Berkeley Suite London W1J 5BF on 11 November 2022
10 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CH01 Director's details changed for Mrs Paige Thompson on 11 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Feb 2018 AD01 Registered office address changed from 169 Piccadilly Chambers London W1J 9EH England to 169 Piccadilly Chambers Dudley House London W1J 9EH on 22 February 2018
21 Feb 2018 AD01 Registered office address changed from 169 Bellingham Road London SE6 1EQ to 169 Piccadilly Chambers London W1J 9EH on 21 February 2018
20 Feb 2018 CH01 Director's details changed for Mrs Paige Thompson on 20 February 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 Jan 2018 AD01 Registered office address changed from 25 Hill Street Mayfair London W1J 5LW United Kingdom to 169 Bellingham Road London SE6 1EQ on 30 January 2018
23 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-23
  • GBP 100