ADAM CARTER LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of details for Mr Adam James Carter as a person with significant control on 2025-09-04 |
04/09/254 September 2025 New | Confirmation statement made on 2025-08-26 with no updates |
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-10-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-26 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
13/07/2313 July 2023 | Director's details changed for Mr Adam James Carter on 2023-07-13 |
13/07/2313 July 2023 | Change of details for Mrs Rungrudee Carter as a person with significant control on 2023-07-13 |
13/07/2313 July 2023 | Change of details for Mr Adam James Carter as a person with significant control on 2023-07-13 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-10-31 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
09/04/179 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/08/1526 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/09/149 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY IAN CARTER |
25/09/1325 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/10/124 October 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/05/1222 May 2012 | 16/09/11 STATEMENT OF CAPITAL GBP 100 |
21/09/1121 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES CARTER / 06/09/2010 |
04/10/104 October 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/09/0820 September 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/04/0727 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/09/066 September 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | COMPANY NAME CHANGED THAI MASSAGE AND COMPLIMENTARY T HERAPY LIMITED CERTIFICATE ISSUED ON 24/08/04 |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/10/03 |
26/01/0326 January 2003 | REGISTERED OFFICE CHANGED ON 26/01/03 FROM: C/O MIDLANDS COMPANY SERVICES LTD, 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
27/09/0227 September 2002 | DIRECTOR RESIGNED |
27/09/0227 September 2002 | SECRETARY RESIGNED |
19/09/0219 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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