CARRICK DESIGN LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/11/2413 November 2024 Micro company accounts made up to 2024-01-31

View Document

25/10/2425 October 2024 Registered office address changed from Unit 36 Ledcom Industrial Estate Bank Road Larne Co Antrim BT40 3AW to 13 Millfield Village Portstewart Co Londonderry BT55 7PQ on 2024-10-25

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/05/236 May 2023 Secretary's details changed for Mr James Stewart Martin on 2023-05-01

View Document

06/05/236 May 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/05/236 May 2023 Director's details changed for Mr James Stewart Martin on 2023-05-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM BRADLEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR LIAM MALACHY BRADLEY

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABEYH MARTIN / 16/02/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART MARTIN / 16/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART MARTIN / 16/03/2010

View Document

19/03/1019 March 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 CHANGE IN SIT REG ADD

View Document

22/04/0922 April 2009 16/03/09 ANNUAL RETURN SHUTTLE

View Document

27/05/0827 May 2008 31/03/08 ANNUAL ACCTS

View Document

07/05/087 May 2008 16/03/08

View Document

24/04/0724 April 2007 31/03/07 ANNUAL ACCTS

View Document

26/03/0726 March 2007 16/03/07 ANNUAL RETURN SHUTTLE

View Document

11/05/0611 May 2006 31/03/06 ANNUAL ACCTS

View Document

26/04/0626 April 2006 16/03/06 ANNUAL RETURN SHUTTLE

View Document

21/04/0521 April 2005 16/03/05 ANNUAL RETURN SHUTTLE

View Document

16/04/0516 April 2005 31/03/05 ANNUAL ACCTS

View Document

08/04/048 April 2004 CHANGE OF DIRS/SEC

View Document

16/03/0416 March 2004 DECLN COMPLNCE REG NEW CO

View Document

16/03/0416 March 2004 MEMORANDUM

View Document

16/03/0416 March 2004 ARTICLES

View Document

16/03/0416 March 2004 PARS RE DIRS/SIT REG OFF

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