CARIAD CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Registered office address changed from C/O Msd Accountancy Ltd 48 Park View Drive North Charvil Reading RG10 9QY to 79 Kentons Lane Windsor SL4 4JH on 2024-11-08

View Document

08/11/248 November 2024 Change of details for Ms Rhian Davies as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Register inspection address has been changed from 48 Park View Drive North Charvil Reading RG10 9QY England to 79 Kentons Lane Windsor SL4 4JH

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Termination of appointment of Mark Stephen Donlan as a secretary on 2023-11-13

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/01/2127 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENTHAM

View Document

20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

12/01/1912 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/06/173 June 2017 DIRECTOR APPOINTED ELIZABETH MAUREEN BENTHAM

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 31 EAST PARK FARM DRIVE CHARVIL READING BERKSHIRE RG10 9UG UNITED KINGDOM

View Document

23/10/1323 October 2013 SAIL ADDRESS CHANGED FROM: 31 EAST PARK FARM DRIVE CHARVIL READING BERKSHIRE RG10 9UG UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN DONLAN / 26/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

08/11/108 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/11/106 November 2010 SAIL ADDRESS CREATED

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN DAVIES / 16/09/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 8 PRINCE OF WALES AVENUE READING RG30 2UJ UNITED KINGDOM

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 31 EAST PARK FARM DRIVE, CHARVIL READING BERKS RG109UG

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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