CARLISLE FINE ART LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

16/09/2016 September 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

22/05/1822 May 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

16/05/1816 May 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF MICHAEL HOLDER AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES COSMO ARCHDALE GIBSON

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HUGH GEORGE GIBSON

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HERBERT GIBSON

View Document

19/10/1719 October 2017 CESSATION OF THOMAS HERBERT GIBSON AS A PSC

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR SEBASTIAN THOMAS MAXIMILLIAN GIBSON

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN THOMAS MAXIMILLIAN GIBSON

View Document

28/09/1728 September 2017 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GIBSON

View Document

02/06/172 June 2017 CORPORATE SECRETARY APPOINTED GROSVENOR FINANCIAL NOMINEES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR NIGEL KINGSLEY

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR SEBASTIAN THOMAS MAXIMILLIAN GIBSON

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR MILES COSMO ARCHDALE GIBSON

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR BENJAMIN HUGH GEORGE GIBSON

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 19 COOMBEHURST CLOSE HADLEY WOOD EN4 0JU ENGLAND

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company