CARIAD LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 | Application to strike the company off the register |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
04/09/234 September 2023 | Registered office address changed from 99 Montpelier Road Brighton BN1 3BE England to 34 Third Avenue Hove BN3 2PD on 2023-09-04 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/04/2119 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/10/2030 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
07/09/187 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 30 ADELAIDE CRESCENT HOVE EAST SUSSEX BN3 2JH |
07/04/167 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/04/1518 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY LINDA WORTH |
17/03/0917 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 3RD FLOOR MONTPELIER HOUSE (EPCN 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE |
02/04/082 April 2008 | LOCATION OF REGISTER OF MEMBERS |
02/04/082 April 2008 | LOCATION OF DEBENTURE REGISTER |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 3 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8UF |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | SECRETARY RESIGNED |
13/03/0613 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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