- Company Overview for CARSON & CARSON LIMITED (10577101)
- Filing history for CARSON & CARSON LIMITED (10577101)
- People for CARSON & CARSON LIMITED (10577101)
- More for CARSON & CARSON LIMITED (10577101)
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
Statement of capital on 2017-01-23
|