CARROLL CONSULTING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-08-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Director's details changed for Mr Miles Scott Carroll on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from F2 & F3 City Wharf Davidson Road Lichfield WS14 9DZ England to Sterling House F2/F3 Davidson Road Lichfield WS14 9DZ on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Satish Kumar Rana as a director on 2023-08-01

View Document

14/08/2314 August 2023 Director's details changed for Mr Miles Scott Carroll on 2023-08-01

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

16/06/2116 June 2021 Sub-division of shares on 2021-04-01

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM BARDON HOUSE BORROWCOP LANE LICHFIELD WS14 9DF ENGLAND

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 15/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR RANA / 15/01/2019

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SATISH KUMAR RANA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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