CARLM DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
14/06/2414 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
13/03/2413 March 2024 | Confirmation statement made on 2023-06-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/06/238 June 2023 | Statement of capital following an allotment of shares on 2023-05-19 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O ACCOUNTSABILITY (SHEFFIELD) LTD PROGRESS HOUSE 206 WHITE LANE GLEADLESS SHEFFIELD S12 3GL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | COMPANY NAME CHANGED CARLM BUILD LIMITED CERTIFICATE ISSUED ON 09/06/14 |
08/06/148 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN O'BYRNE |
20/01/1420 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/04/125 April 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
04/04/124 April 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON EASTHOPE |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
11/11/1111 November 2011 | COMPANY NAME CHANGED CARLM DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 11/11/11 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/119 August 2011 | DIRECTOR APPOINTED MRS MAUREEN O'BYRNE |
17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES MACHIN / 18/01/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/10/0922 October 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM ACCOUNTSABILITY (SHEFFIELD) LIMITED, 6 BISHOPDALE RISE SHEFFIELD S20 5PE |
16/02/0916 February 2009 | LOCATION OF DEBENTURE REGISTER |
16/02/0916 February 2009 | LOCATION OF REGISTER OF MEMBERS |
17/01/0817 January 2008 | 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