CARRICK DESIGN LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
11/02/2511 February 2025 | Unaudited abridged accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/11/2413 November 2024 | Micro company accounts made up to 2024-01-31 |
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 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/05/236 May 2023 | Secretary's details changed for Mr James Stewart Martin on 2023-05-01 |
06/05/236 May 2023 | Confirmation statement made on 2023-02-23 with no updates |
06/05/236 May 2023 | Director's details changed for Mr James Stewart Martin on 2023-05-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/09/1924 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM BRADLEY |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/06/1722 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/03/1618 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/04/158 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN |
11/04/1411 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
11/04/1411 April 2014 | DIRECTOR APPOINTED MR LIAM MALACHY BRADLEY |
10/04/1410 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/04/1317 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/04/125 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/04/1118 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABEYH MARTIN / 16/02/2010 |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART MARTIN / 16/03/2010 |
14/05/1014 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART MARTIN / 16/03/2010 |
19/03/1019 March 2010 | PREVSHO FROM 31/03/2010 TO 31/01/2010 |
21/11/0921 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
21/07/0921 July 2009 | CHANGE IN SIT REG ADD |
22/04/0922 April 2009 | 16/03/09 ANNUAL RETURN SHUTTLE |
27/05/0827 May 2008 | 31/03/08 ANNUAL ACCTS |
07/05/087 May 2008 | 16/03/08 |
24/04/0724 April 2007 | 31/03/07 ANNUAL ACCTS |
26/03/0726 March 2007 | 16/03/07 ANNUAL RETURN SHUTTLE |
11/05/0611 May 2006 | 31/03/06 ANNUAL ACCTS |
26/04/0626 April 2006 | 16/03/06 ANNUAL RETURN SHUTTLE |
21/04/0521 April 2005 | 16/03/05 ANNUAL RETURN SHUTTLE |
16/04/0516 April 2005 | 31/03/05 ANNUAL ACCTS |
08/04/048 April 2004 | CHANGE OF DIRS/SEC |
16/03/0416 March 2004 | DECLN COMPLNCE REG NEW CO |
16/03/0416 March 2004 | MEMORANDUM |
16/03/0416 March 2004 | ARTICLES |
16/03/0416 March 2004 | PARS RE DIRS/SIT REG OFF |
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