CARLTON VALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

29/07/2429 July 2024 Change of details for Mr Ran Kalif as a person with significant control on 2023-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Director's details changed for Mrs Osnat Golan on 2023-10-01

View Document

14/06/2314 June 2023 Notification of Ran Kalif as a person with significant control on 2023-06-08

View Document

14/06/2314 June 2023 Cessation of Kreo Holdings Limited as a person with significant control on 2023-06-08

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Cessation of Ran Kalif as a person with significant control on 2023-01-21

View Document

22/03/2322 March 2023 Notification of Kreo Holdings Limited as a person with significant control on 2023-01-21

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 COMPANY NAME CHANGED C.L.T.X. LTD CERTIFICATE ISSUED ON 21/01/21

View Document

20/01/2120 January 2021 CESSATION OF ORI CALIF AS A PSC

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAN KALIF

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR RAN KALIF

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR ORI CALIF

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORI CALIF

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 100 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ORI CALIF / 22/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR COMERAGH INC

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED ORI CALIF

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER HEMMER

View Document

15/05/1815 May 2018 CESSATION OF STEPHEN CHARLES HANLON AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075788710001

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR OLIVER HEMMER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANLON

View Document

03/07/173 July 2017 CORPORATE DIRECTOR APPOINTED COMERAGH INC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075788710001

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES HANLON

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ORI CALIF

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

29/04/1629 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

10/06/1410 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM

View Document

04/04/114 April 2011 COMPANY NAME CHANGED C.L.T.X LTD CERTIFICATE ISSUED ON 04/04/11

View Document

25/03/1125 March 2011 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