CARRERA COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Micro company accounts made up to 2024-03-31 |
| 14/03/2514 March 2025 | Notification of Jodie Ann Slater as a person with significant control on 2016-04-06 |
| 13/03/2513 March 2025 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 21/01/2521 January 2025 | Director's details changed for Miss Jodie Anne Slater on 2025-01-21 |
| 17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
| 11/03/2411 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 14/11/2314 November 2023 | Change of details for Mr Michael William Warren as a person with significant control on 2023-11-14 |
| 14/11/2314 November 2023 | Director's details changed for Mr Michael William Warren on 2023-11-14 |
| 14/11/2314 November 2023 | Registered office address changed from 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ United Kingdom to Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 2023-11-14 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-23 with updates |
| 07/03/237 March 2023 | Micro company accounts made up to 2022-03-31 |
| 20/12/2220 December 2022 | Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 2022-12-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071655690002 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071655690001 |
| 11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | 31/03/16 UNAUDITED ABRIDGED |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/03/1617 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ UNITED KINGDOM |
| 25/09/1325 September 2013 | DIRECTOR APPOINTED MISS JODIE ANNE SLATER |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/03/1220 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/02/1123 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 24/02/1024 February 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WARNER / 23/02/2010 |
| 23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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