CARGOTEK LIMITED

Company Documents

DateDescription
20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Registered office address changed to PO Box 4385, 09738944 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-20

View Document

20/09/2420 September 2024

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Termination of appointment of Benjamin Prescott Treleaven as a director on 2023-01-31

View Document

01/05/231 May 2023 Termination of appointment of Gregg Andrew Curtis as a director on 2023-01-31

View Document

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

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 11/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097389440001

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / CURTIS & TRELEAVEN LIMITED / 25/04/2018

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTAKER

View Document

11/06/1811 June 2018 CESSATION OF QED SUSTAINABLE URBAN DEVELOPMENTS LTD AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS GILBERT

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 3 HIGH CROSS FARM HENFIELD ROAD ALBOURNE WEST SUSSEX BN6 9JH

View Document

19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES UNITED KINGDOM

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/12/1516 December 2015 19/08/15 STATEMENT OF CAPITAL GBP 2

View Document

24/08/1524 August 2015 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

19/08/1519 August 2015 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