CARR-MICHAEL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
11/12/2411 December 2024 | Unaudited abridged accounts made up to 2024-04-30 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/01/2328 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/12/201 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
25/11/2025 November 2020 | 25/11/20 STATEMENT OF CAPITAL GBP 50 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
10/01/2010 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
27/12/1727 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BILL CONN |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JANET WILSON |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BILL CONN / 26/04/2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/09/1225 September 2012 | DIRECTOR APPOINTED KEVIN BAKER |
25/09/1225 September 2012 | DIRECTOR APPOINTED BILL CONN |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WILSON / 25/09/2012 |
25/09/1225 September 2012 | DIRECTOR APPOINTED JANET WILSON |
22/08/1222 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ELAINE LESTER |
06/06/126 June 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
03/04/123 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LESTER |
03/04/123 April 2012 | DIRECTOR APPOINTED MRS ELAINE JOY LESTER |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM PENVADEN, SOUTHAM ROAD DUNCHURCH RUGBY CV22 6NW |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/07/1118 July 2011 | DIRECTOR APPOINTED SIMON ANDREW WHEATLEY |
18/07/1118 July 2011 | DIRECTOR APPOINTED CHRISTOPHER PAUL CORBETT |
02/06/112 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY LESTER / 24/04/2010 |
15/06/1015 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
24/03/1024 March 2010 | 24/02/10 STATEMENT OF CAPITAL GBP 2 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON |
05/09/085 September 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY DAVID NICOLL |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/05/0725 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0725 April 2007 | 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