Advanced company searchLink opens in new window

CARLTON LIMITED

Company number 10889803

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)
31 Aug 2023 AA Micro company accounts made up to 30 June 2023
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 193,600
27 Sep 2022 AA Micro company accounts made up to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
09 Sep 2022 PSC04 Change of details for Mr Paul Guy Foster as a person with significant control on 18 July 2022
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 188,600
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 47,000
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jan 2021 TM01 Termination of appointment of Tony Bonnar as a director on 14 October 2019
10 Dec 2020 TM02 Termination of appointment of Lakon Holloway as a secretary on 9 December 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 30 June 2018
01 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
30 Mar 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
02 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
07 Jun 2018 AP01 Appointment of Mr Tony Bonnar as a director on 1 June 2018
07 Jun 2018 AP01 Appointment of Mr. Nicolas Charles Ollivant as a director on 1 June 2018
31 Mar 2018 AD01 Registered office address changed from 34 Milton Road Harpenden AL5 5LS United Kingdom to Blake-Turner Llp 65 Fenchurch Street London EC3M 4BE on 31 March 2018
07 Aug 2017 AP03 Appointment of Ms Lakon Holloway as a secretary on 1 August 2017