CARTESIAN CONTRACTS LTD

Company Documents

DateDescription
06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

18/08/1818 August 2018 APPLICATION FOR STRIKING-OFF

View Document

18/05/1818 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 PREVEXT FROM 31/08/2017 TO 31/10/2017

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE WHYTE

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WOOD / 10/11/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM
75 MONKLEIGH ROAD
MORDEN
SURREY
SM4 4EL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MR ADAM JAMES WEBB

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR LUKE WHYTE

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