CARTER MACKENZIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Change of details for Mr Andrew Charles Hain Moyes as a person with significant control on 2022-10-14

View Document

30/10/2330 October 2023 Director's details changed for Mr Andrew Charles Hain Moyes on 2022-10-14

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

26/10/2226 October 2022 Change of details for Mr Andrew Charles Hain Moyes as a person with significant control on 2022-10-01

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Change of name notice

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 06/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

22/12/1722 December 2017 07/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HAIN MOYES / 02/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HAIN MOYES / 02/08/2017

View Document

07/04/177 April 2017 Annual accounts for year ending 07 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 7 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM CHARTER HOUSE 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

15/07/1615 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

07/04/167 April 2016 Annual accounts for year ending 07 Apr 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM SUNNINGDALE HOUSE BAKERS WOOD DENHAM UXBRIDGE MIDDLESEX UB9 4LF UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HAIN MOYES / 01/10/2012

View Document

02/11/122 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 14 LEADEN HILL ORWELL ROYSTON HERTFORDSHIRE SG8 5QH

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA MOYES

View Document

19/01/1219 January 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HAIN MOYES / 06/01/2012

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HAIN MOYES / 13/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

14/11/0314 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 35 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1NT

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 1 MEPHAM STREET LONDON SE1 8SH

View Document

06/03/026 March 2002 COMPANY NAME CHANGED MOYES JONES RECRUITMENT LTD. CERTIFICATE ISSUED ON 06/03/02

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 5 SHERWOOD STREET LONDON W1V 7RA

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED 1ST FOR CHILDREN LTD CERTIFICATE ISSUED ON 12/01/01

View Document

13/10/0013 October 2000 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