CARSON AND PARTNERS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-02-04

View Document

31/07/2431 July 2024 Satisfaction of charge 077872110001 in full

View Document

20/02/2420 February 2024 Registered office address changed from 1 Vincent Square London SW1P 2PN to C/O Carson Architecture Ltd Unit 3 Pride Court 80-82 White Lion Street London N1 9PF on 2024-02-20

View Document

13/02/2413 February 2024 Statement of affairs

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

13/02/2413 February 2024 Resolutions

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

07/11/227 November 2022 Change of details for Mr Iain Mckinnon Carson as a person with significant control on 2022-05-18

View Document

07/11/227 November 2022 Cessation of Sarah Madeleine Strang as a person with significant control on 2022-05-18

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

11/10/2111 October 2021 Notification of Sarah Madeleine Strang as a person with significant control on 2018-11-13

View Document

11/10/2111 October 2021 Change of details for Mr Iain Mckinnon Carson as a person with significant control on 2018-11-13

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCKINNON CARSON / 04/10/2012

View Document

25/04/1225 April 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM WELLERS ACCOUNTANTS STUART HOUSE, 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

26/09/1126 September 2011 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