CARCODEAL LTD

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-06-17 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

14/07/2114 July 2021 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 2021-07-14

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR IMAN SAMIZADEH

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI SAMIZADEH

View Document

26/06/2026 June 2020 CESSATION OF IMAN SAMIZADEH AS A PSC

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 9 DEVONSHIRE MEWS LONDON W4 2HA ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAN SAMIZADEH

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR IMAN SAMIZADEH / 21/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SAMIZADEH / 21/05/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 50 BURNELLI BUILDING 352 QUEENSTOWN ROAD LONDON SW11 8NG UNITED KINGDOM

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/09/1719 September 2017 CESSATION OF IMAN SAMIZADEH AS A PSC

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR IMAN SAMIZADEH / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SAMIZADEH / 19/09/2017

View Document

19/09/1719 September 2017 CESSATION OF IMAN SAMIZADEH AS A PSC

View Document

30/05/1730 May 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