CARROT LETTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/03/2516 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 16/03/2516 March 2025 | Director's details changed for Mrs Lynn Mary Runcie on 2025-03-13 |
| 14/01/2514 January 2025 | Micro company accounts made up to 2024-02-29 |
| 26/09/2426 September 2024 | Registered office address changed from Foremount House Easwald Bank Kilbarchan Johnstone Renfrewshire PA10 2EZ to Glenmill Cottage Glenmill Road Kilmacolm PA13 4TD on 2024-09-26 |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 25/03/2325 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/01/2211 January 2022 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 27/05/1627 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 25/03/1625 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 01/12/151 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 28/03/1528 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM LITTLEACRE WHIRLIE ROAD CROSSLEE JOHNSTONE RENFREWSHIRE PA6 7AL |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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