CARDEN IT GROUP LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Second filing of Confirmation Statement dated 2023-12-12

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Change of share class name or designation

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/07/237 July 2023 Registered office address changed from Suite 2 Castle House Sea View Way Brighton East Sussex BN2 6NT to 1 Hunns Mere Way Brighton East Sussex BN2 6AH on 2023-07-07

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / JEREMY HUSON / 11/12/2020

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 11/12/2020

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

12/12/2012 December 2020 PSC'S CHANGE OF PARTICULARS / JEREMY HUSON / 11/12/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID MICHAEL KING / 11/10/2019

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/01/196 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 06/01/2019

View Document

06/01/196 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL KING / 06/01/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 12/12/18 Statement of Capital gbp 200

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM INGLEBY HOUSE CROWHURST ROAD BRIGHTON EAST SUSSEX BN1 8AF UNITED KINGDOM

View Document

05/06/185 June 2018 PROPOSED ACQUISITION OF SHARES 18/04/2018

View Document

02/05/182 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 200

View Document

08/03/188 March 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

13/12/1713 December 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