CARROUSEL DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 11/06/2511 June 2025 | Micro company accounts made up to 2024-03-31 |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 06/12/246 December 2024 | Micro company accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 04/01/244 January 2024 | Director's details changed for Jonathan Kearns on 2024-01-03 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 12/06/2312 June 2023 | Micro company accounts made up to 2022-03-31 |
| 01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
| 01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND |
| 12/10/1812 October 2018 | CESSATION OF JOHN FYNAN AS A PSC |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN FYNAN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 25/01/1825 January 2018 | CESSATION OF ROBERT DAVID FYNAN AS A PSC |
| 25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FYNAN |
| 23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FYNAN / 07/07/2017 |
| 07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM C/O CARROUSEL DESIGN LTD 8 GROSVENOR PLACE LONDON UNITED KINGDOM SW1X 7SH ENGLAND |
| 25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 05/06/165 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 04/06/164 June 2016 | 02/06/16 STATEMENT OF CAPITAL GBP 100 |
| 29/05/1629 May 2016 | DIRECTOR APPOINTED MR JOHN FYNAN |
| 29/05/1629 May 2016 | REGISTERED OFFICE CHANGED ON 29/05/2016 FROM 2-8 SCRUTTON STREET 2-8 SCRUTTON STREET LONDON EC2 4RT ENGLAND |
| 27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEARNS / 27/11/2015 |
| 25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEARNS / 25/11/2015 |
| 25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM SUITE 16, ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE SP10 1PB |
| 25/09/1525 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/09/1425 September 2014 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
| 24/09/1424 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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