CARTESIAN I.T. CONSULTANCY LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/04/245 April 2024 Registered office address changed from 31 Wilton Drive Waterlooville Hampshire PO8 9QY England to 52 - 56 Coatsworth Road Gateshead NE8 1QN on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/12/237 December 2023 Registered office address changed from C/O C/O Bakerpringle 1st & 2nd Floor, 2 West Street Ware Herts SG12 9EE United Kingdom to 31 Wilton Drive Waterlooville Hampshire PO8 9QY on 2023-12-07

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / JO-ANN FRANCES KATHLEEN SMITH / 03/01/2020

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O BAKERPRINGLE 1ST & 2ND FLOOR, 2 WEST STREET WARE HERTS SG12 9EE UNITED KINGDOM

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 40 DANESDALE ROAD HACKNEY LONDON E9 5DB

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

31/03/1031 March 2010 SECRETARY APPOINTED JO-ANN FRANCES KATHLEEN SMITH

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED ROBERT STEPHEN SMITH

View Document

31/03/1031 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information