CARTER COMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Return of final meeting in a members' voluntary winding up |
22/07/2422 July 2024 | Resolutions |
22/07/2422 July 2024 | Appointment of a voluntary liquidator |
22/07/2422 July 2024 | Declaration of solvency |
19/07/2419 July 2024 | Registered office address changed from The Miller's Cottage Pack and Prime Lane Henley Oxfordshire RG9 1TT England to 4th Floor, Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2024-07-19 |
03/07/243 July 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
17/08/2317 August 2023 | Change of details for Ms Margaret Jillian Carter as a person with significant control on 2023-08-15 |
16/08/2316 August 2023 | Director's details changed for Ms Margaret Jillian Carter on 2023-08-15 |
15/08/2315 August 2023 | Change of details for Ms Margaret Jillian Carter as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Director's details changed for Ms Margaret Jillian Carter on 2023-08-15 |
15/08/2315 August 2023 | Registered office address changed from 12 Park Crescent Mews East London W1W 5AG England to The Miller's Cottage Pack and Prime Lane Henley Oxfordshire RG9 1TT on 2023-08-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-26 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/11/213 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/08/2021 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/09/199 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
18/02/1918 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/10/1719 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 29/05/2016 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JILLIAN CARTER |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 08/05/2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | 26/06/12 NO CHANGES |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JILLY CARTER / 15/05/2012 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
10/08/0910 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/07/075 July 2007 | SECRETARY'S PARTICULARS CHANGED |
05/07/075 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | S366A DISP HOLDING AGM 07/03/07 |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | SECRETARY RESIGNED |
06/07/066 July 2006 | NEW SECRETARY APPOINTED |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 10 BUXTON ROAD SHEEN LONDON SW14 8SY |
11/11/0411 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | SECRETARY RESIGNED |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | DIRECTOR RESIGNED |
03/07/023 July 2002 | SECRETARY RESIGNED |
03/07/023 July 2002 | S366A DISP HOLDING AGM 26/06/02 |
03/07/023 July 2002 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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