CARPE NOCTUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/10/2522 October 2025 New | Unaudited abridged accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 10/10/2410 October 2024 | Second filing of Confirmation Statement dated 2024-06-01 | 
| 09/10/249 October 2024 | Statement of capital following an allotment of shares on 2023-12-31 | 
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-01 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 01/06/231 June 2023 | Registered office address changed from 3 the Banks Bingham Nottingham NG13 8BL to 4 Vicarage Road Teddington TW11 8EZ on 2023-06-01 | 
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates | 
| 18/05/2318 May 2023 | Amended total exemption full accounts made up to 2021-12-31 | 
| 15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-06 with no updates | 
| 02/12/222 December 2022 | Compulsory strike-off action has been discontinued | 
| 02/12/222 December 2022 | Compulsory strike-off action has been discontinued | 
| 01/12/221 December 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off | 
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-06 with no updates | 
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 26/05/2026 May 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES | 
| 22/03/1922 March 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES | 
| 03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES | 
| 19/04/1719 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 12/04/2017 | 
| 19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 12/04/2017 | 
| 01/03/171 March 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SMITH / 31/01/2017 | 
| 03/02/173 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 31/01/2017 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | 
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 04/05/164 May 2016 | COMPANY NAME CHANGED IPSO FACTO LIMITED CERTIFICATE ISSUED ON 04/05/16 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 21/12/1521 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 31/01/2015 | 
| 21/12/1521 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders | 
| 21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 31/01/2015 | 
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 05/01/155 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 30/12/1330 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders | 
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 04/02/134 February 2013 | Annual return made up to 6 December 2012 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 06/01/126 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders | 
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 16/12/1016 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders | 
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOLYON MALTBY | 
| 15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 06/02/2010 | 
| 09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 06/02/2010 | 
| 09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 06/02/2010 | 
| 05/01/105 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders | 
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 30/11/2009 | 
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON DANIEL MALTBY / 30/11/2009 | 
| 21/08/0921 August 2009 | COMPANY NAME CHANGED VENTURE PR LIMITED CERTIFICATE ISSUED ON 27/08/09 | 
| 10/07/0910 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/07/2009 | 
| 07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 12/05/0912 May 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | 
| 11/05/0911 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/01/2008 | 
| 08/05/098 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 31/12/2008 | 
| 01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 3 THE BANKS BINGHAM NOTTINGHAM NG13 8BL | 
| 21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY | 
| 07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 4 ALLEN FIELD COURT PARK ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1LH | 
| 03/01/083 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | 
| 15/10/0715 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: GROUND FLOOR, ROB ROY HOUSE ROB ROY AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG7 2ER | 
| 06/12/066 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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