CARPE DIEM LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

04/05/244 May 2024 Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

23/11/2023 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/06/164 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE VANCE / 01/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CARTMELL / 01/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/06/1328 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/06/1213 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 45 ST MARYS GROVE CHISWICK LONDON W4 3LN

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 145 ST MARYS GROVE CHISWICK LONDON W4 3LN

View Document

18/07/9518 July 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 COMPANY NAME CHANGED CARTMELL SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

31/03/9431 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/05/93

View Document

25/02/9325 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/923 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED BISHOPBUILD LIMITED CERTIFICATE ISSUED ON 26/06/92

View Document

23/06/9223 June 1992 SECRETARY RESIGNED

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 18/06/92

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 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