CARCASHPOINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Nicholas Martin Kremer as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Registration of charge 073458970006, created on 2024-12-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cessation of Paul Hilburn as a person with significant control on 2024-02-16

View Document

20/12/2320 December 2023 Registration of charge 073458970005, created on 2023-12-07

View Document

31/08/2331 August 2023 Satisfaction of charge 073458970004 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 073458970003 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 073458970002 in full

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HILBURN

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

30/04/1630 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073458970004

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073458970003

View Document

15/10/1515 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 120 PITT HOUSE 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

22/05/1522 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 3.00

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ADOPT ARTICLES 08/05/2014

View Document

14/05/1414 May 2014 SUB-DIVISION 08/05/14

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073458970002

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM SUITE 3B LYTTELTON HOUSE 2 LYTTELTON ROAD LONDON N2 0EF ENGLAND

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HILBURN / 13/08/2011

View Document

19/09/1119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR PAUL HILBURN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HILBURN

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR SIDNEY OHNONA

View Document

27/09/1027 September 2010 27/09/10 STATEMENT OF CAPITAL GBP 3

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM SUIT 3B LYTTELEON HOUSE LYTTELTON ROAD LYTTELTON ROAD LONDON N2 0EF UNITED KINGDOM

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HILBURN

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 1

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR NICHOLAS MARTIN KRAMER

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR NICHOLAS MARTIN KRAMER

View Document

13/08/1013 August 2010 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