CARNYX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from 4th Floor the Mercat Building 26 Gallowgate Glasgow G1 5AB to Suite 206, the White Studios Templeton Business Centre Templeton Street Glasgow G40 1DA on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Diane Young on 2023-02-24

View Document

28/02/2328 February 2023 Director's details changed for Noel Gordon Young on 2023-02-24

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GORDON YOUNG / 12/01/2015

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIANE YOUNG / 12/01/2015

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/08/1323 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CREED / 13/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS CREED / 13/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST YOUNG

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4TH FLOOR, MERCAT BUILDING, 26 GALLOWGATE, GLASGOW G1 5AB

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 3 PARK STREET SOUTH, CHARING CROSS, GLASGOW, G3 6BG

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 AGREEMENT APPROVED 19/03/03

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/11/9918 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED SCOTMEDIA MAGAZINES LIMITED CERTIFICATE ISSUED ON 31/07/97

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 PARTIC OF MORT/CHARGE *****

View Document

04/07/954 July 1995 DEC MORT/CHARGE *****

View Document

27/05/9527 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 19/08/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

04/03/934 March 1993 AUDITOR'S RESIGNATION

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/91

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/12/8922 December 1989 RETURN MADE UP TO 19/08/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM: 128 ELDERSLIE STREET, GLASGOW, G3 7AW

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 DEC MORT/CHARGE 2477

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 PARTIC OF MORT/CHARGE 8909

View Document

09/09/879 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

03/05/853 May 1985 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