CARNRICH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

26/09/2426 September 2024 Change of details for Mr Richard David Stock as a person with significant control on 2023-04-26

View Document

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

View Accounts

12/09/2312 September 2023 Certificate of change of name

View Document

12/09/2312 September 2023 Change of name notice

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Change of details for Mr Richard David Stock as a person with significant control on 2023-04-26

View Document

27/04/2327 April 2023 Termination of appointment of Anthony Mark Stock as a director on 2023-04-26

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

27/04/2327 April 2023 Cessation of Anthony Mark Stock as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 176 Newmarket Road Norwich NR4 6AR England to 5 Horseshoe Lane London N20 8NJ on 2023-04-26

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/10/2220 October 2022 Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF England to 176 Newmarket Road Norwich NR4 6AR on 2022-10-20

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID STOCK

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK STOCK

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY GLORIA FREEDA

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 6 BURLINGTON PARK HOUSE, DENNIS LANE, STANMORE MIDDLESEX HA7 4LA

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FREEDA

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR ANTHONY MARK STOCK

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR RICHARD DAVID STOCK

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED PARTSGIANT.COM. LIMITED CERTIFICATE ISSUED ON 15/05/17

View Document

15/05/1715 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1715 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 2

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/146 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 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