CARTER AND FARADAY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Confirmation statement made on 2025-01-08 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/03/2322 March 2023 Change of details for Mrs Maria Faraday as a person with significant control on 2020-11-30

View Document

21/03/2321 March 2023 Director's details changed for Maria Anne Faraday on 2020-11-30

View Document

21/03/2321 March 2023 Secretary's details changed for Maria Ann Faraday on 2020-11-30

View Document

21/03/2321 March 2023 Change of details for Mr Michael John Faraday as a person with significant control on 2020-11-30

View Document

21/03/2321 March 2023 Change of details for Mrs Maria Faraday as a person with significant control on 2020-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-08 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Registered office address changed from Pelham Farm, East Mascalls Lane Lindfield Haywards Heath West Sussex RH16 2QJ to 1 - 6 Pelham Farm East Mascalls Lane Walstead Lindfield West Sussex RH16 2QJ on 2022-04-27

View Document

15/02/2215 February 2022 Director's details changed for Maria Ann Faraday on 2022-02-15

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FARADAY

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA FARADAY / 01/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARADAY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARADAY

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FARADAY / 12/11/2010

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN FARADAY / 12/11/2010

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN FARADAY / 12/11/2010

View Document

02/04/142 April 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FARADAY / 12/11/2010

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN FARADAY / 12/11/2010

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA ANN FARADAY / 12/11/2010

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 08/01/13 NO CHANGES

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/128 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN FARADAY / 31/12/2009

View Document

14/04/1014 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 DISS40 (DISS40(SOAD))

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DARYL GOLDRING

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR HEIDI GOLDRING

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

08/01/088 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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