CARLSBERG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Mr Giuliano Tremante on 2025-01-10

View Document

26/02/2526 February 2025 Change of details for Mr Giuliano Tremante as a person with significant control on 2025-01-10

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

24/01/2524 January 2025 Annual accounts for year ending 24 Jan 2025

View Accounts

22/01/2522 January 2025 Current accounting period shortened from 2025-04-30 to 2025-01-31

View Document

17/01/2517 January 2025 Registered office address changed from Dept 3636 196 High Road Wood Green London N22 8HH United Kingdom to The Mclaren Building the Priory Queensway Birmingham B4 7LR on 2025-01-17

View Document

06/05/246 May 2024 Micro company accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-12-31 to 2024-04-30

View Document

03/05/243 May 2024 Appointment of Miss Georgina Spencer as a secretary on 2024-04-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Termination of appointment of Nuala Thornton as a director on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3636 196 High Road Wood Green London N22 8HH on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Giuliano Tremante as a director on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Notification of Giuliano Tremante as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Cessation of Nuala Thornton as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-10

View Document

09/01/249 January 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mrs Nuala Thornton as a director on 2024-01-09

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2023-12-09

View Document

09/01/249 January 2024 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Peter Valaitis as a person with significant control on 2023-12-09

View Document

09/01/249 January 2024 Notification of Nuala Thornton as a person with significant control on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-12-12

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-12-29

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-12-12

View Document

09/12/219 December 2021 Incorporation

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