CARSNIP LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewChange of details for Ever2018 Limited as a person with significant control on 2025-02-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

15/07/2515 July 2025 NewSatisfaction of charge 092965990001 in full

View Document

17/04/2517 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

17/04/2517 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

25/09/2425 September 2024 Termination of appointment of Phillip Mark Williams as a director on 2024-09-25

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

25/07/2425 July 2024 Change of details for Ever2018 Limited as a person with significant control on 2023-02-01

View Document

25/07/2425 July 2024 Director's details changed for Mr Phillip Mark Williams on 2023-12-08

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

06/06/236 June 2023 Appointment of Mr Richard Colin Gaskin as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Jonathan Charles Llewellyn Clayton as a director on 2023-06-02

View Document

06/06/236 June 2023 Appointment of Mr Nicholas Richard Wrighton as a director on 2023-06-02

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/04/236 April 2023

View Document

06/02/236 February 2023 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Phillip Mark Williams on 2023-02-06

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK WILLIAMS / 24/03/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK WILLIAMS / 24/03/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES LLEWELLYN CLAYTON / 25/01/2017

View Document

24/04/2024 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

24/04/2024 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

14/04/2014 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

14/04/2014 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUZETTE SHIPTON

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK WILLIAMS / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR PHILLIP MARK WILLIAMS

View Document

04/11/194 November 2019 SAIL ADDRESS CREATED

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 1, COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY WALES

View Document

02/10/192 October 2019 Registered office address changed from , 1, Columbus Walk Brigantine Place, Cardiff, CF10 4BY, Wales to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2019-10-02

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 CESSATION OF FIRST CHOICE WITH LOANS LIMITED AS A PSC

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVER2018 LIMITED

View Document

12/06/1912 June 2019 19/12/18 STATEMENT OF CAPITAL GBP 2531.3279

View Document

08/04/198 April 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOWSON

View Document

08/04/198 April 2019 DIRECTOR APPOINTED JONATHAN MARK DOWSON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED SUZETTE GEMMA SHIPTON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SMITHSON

View Document

11/01/1911 January 2019 ADOPT ARTICLES 19/12/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092965990001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST CHOICE WITH LOANS LIMITED

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES LLEWELLYN CLAYTON

View Document

06/02/176 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 2417.4106

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED CARSNIP.COM 2014 LTD CERTIFICATE ISSUED ON 18/01/17

View Document

28/11/1628 November 2016 06/10/16 STATEMENT OF CAPITAL GBP 1907.5173

View Document

21/11/1621 November 2016 THE ENTIRE ISSUED SHARE CAPITAL OF THE COMPANY CONSISTING OF 17,938 ORDINARY SHARES OF £0.10 EACH BE AND HEREBY IS SUB-DIVIDED INTO 17,938,000 ORDINARY SHARES OF £0.0001 EACH (THE SUB-DIVISION); CONVERSION OF SHARES, THE FOLLOWING SHARES IN THE CAPITAL OF THE COMPANY BE CONVERTED INTO B ORDINARY SHARES OF £000.1 EACH. AUTHORITY TO ALLOT, THE DIRECTORS ARE AUTHORISED FOR PURPOSES OF 551 OF THE 2006 ACT.DISAPPLICATION OF PRE-EMPTION RIGHTS. 06/10/2016

View Document

21/11/1621 November 2016 SUB-DIVISION 06/10/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/08/164 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Registered office address changed from , 1 Columbus Walk, Brigantine Place, Cardiff, CF10 4SD, Wales to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2016-02-03

View Document

03/02/163 February 2016 18/12/15 STATEMENT OF CAPITAL GBP 1793.50

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 1 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4SD WALES

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MARK JOHN SMITHSON

View Document

22/12/1522 December 2015 ADOPT ARTICLES 30/11/2015

View Document

22/12/1522 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1522 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1518 December 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 18A MARKET PLACE BINGHAM NOTTINGHAMSHIRE NG13 8AP

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 1 1 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4SD WALES

View Document

18/12/1518 December 2015 Registered office address changed from , 1 1 Columbus Walk, Brigantine Place, Cardiff, CF10 4SD, Wales to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2015-12-18

View Document

18/12/1518 December 2015 Registered office address changed from , 18a Market Place, Bingham, Nottinghamshire, NG13 8AP to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2015-12-18

View Document

04/12/154 December 2015 11/09/15 STATEMENT OF CAPITAL GBP 1518.50

View Document

04/12/154 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/154 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 1683.40003

View Document

04/12/154 December 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ADOPT ARTICLES 02/02/2015

View Document

26/03/1526 March 2015 Registered office address changed from , 6th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, England to 2 New Bailey 6 Stanley Street Salford M3 5GS on 2015-03-26

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS ENGLAND

View Document

11/02/1511 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1511 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1511 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 1333.00003

View Document

11/02/1511 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 1418.10

View Document

11/02/1511 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/145 November 2014 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