CARROT RISK TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

14/11/2314 November 2023 Appointment of Mr Daniel Alfred Ward as a director on 2023-11-07

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

07/11/227 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

03/10/223 October 2022 Appointment of Mr Michael Samuel Lloyd as a director on 2022-09-13

View Document

03/10/223 October 2022 Termination of appointment of Douglas James Watt as a director on 2022-09-13

View Document

19/05/2219 May 2022 Auditor's resignation

View Document

25/04/2225 April 2022 Appointment of Mr Alan Peter Keating as a director on 2022-04-14

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Termination of appointment of Norman Erwin as a director on 2021-12-31

View Document

26/11/2126 November 2021 Appointment of Mr Douglas James Watt as a director on 2021-11-26

View Document

23/11/2123 November 2021 Satisfaction of charge 077712430003 in full

View Document

23/11/2123 November 2021 Notification of Granite Underwriting Limited as a person with significant control on 2021-11-12

View Document

23/11/2123 November 2021 Termination of appointment of Nicholas Charles Corrie as a director on 2021-11-12

View Document

23/11/2123 November 2021 Cessation of Trak Global Group Limited as a person with significant control on 2021-11-12

View Document

23/11/2123 November 2021 Registered office address changed from Global House Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to The Lighthouse, 98 Liverpool Road Formby Liverpool L37 6BS on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Ivan Victor Bumstead as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Granite Underwriting Limited as a director on 2021-11-12

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 AUDITOR'S RESIGNATION

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077712430002

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077712430003

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE GILBERT / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FINCH / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM CLEMENT COTTRILL / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RYAN / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROCHFORT / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOUDZADEH / 18/12/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOMES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES CORRIE / 16/10/2017

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAK GLOBAL GROUP LIMITED

View Document

13/07/1713 July 2017 28/06/2017

View Document

20/06/1720 June 2017 21/04/17 STATEMENT OF CAPITAL GBP 12574.94

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/07/166 July 2016 31/05/16 STATEMENT OF CAPITAL GBP 14210.934

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1614 January 2016 16/10/15 STATEMENT OF CAPITAL GBP 13383.000

View Document

14/01/1614 January 2016 SUB-DIVISION 16/10/15

View Document

14/01/1614 January 2016 16/10/15 STATEMENT OF CAPITAL GBP 14074.935

View Document

14/01/1614 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1614 January 2016 12507 ISSUED ORD SHARE OF £1 EACH BE SUB-DIVIDED INTO 12507000 ORD SHARES 0.001 EACH 16/10/2015

View Document

14/01/1614 January 2016 16/10/2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWCOCK

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM UPPER FLOOR THE EAST WING THE QUADRANGLE, CREWE HALL WESTON ROAD CREWE CW1 6UY

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077712430002

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 11229

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ALAN GEORGE GILBERT

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR EDWARD ROCHFORT

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR DAVID EDWARD BOWCOCK

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 CURRSHO FROM 30/09/2012 TO 30/06/2012

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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