CARTESIAN LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Termination of appointment of Susannah Hawkins as a director on 2021-09-24

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom to Second Floor 168 Shoreditch High Street London E1 6RA on 2021-06-16

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED SUSANNAH HAWKINS

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032305130009

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032305130007

View Document

08/11/188 November 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / CARTESIAN, INC. / 04/09/2018

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR DERMOD RANAGHAN

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY DERMOD RANAGHAN

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICKY WOO

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOODWARD

View Document

17/08/1817 August 2018 SECRETARY APPOINTED JIM SERAFIN

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED KEVIN MORGAN PAUL KUBY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED JACK MYERS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032305130008

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032305130007

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED DERMOD FREDERICK RANAGHAN

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR THURSTON CROMWELL

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR. PETER WOODWARD

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD KLUMB

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NESPOLA

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED EXECUTIVE THURSTON CROMWELL

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NESPOLA / 11/04/2011

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1131 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NESPOLA / 28/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD KLUMB / 28/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICKY KA KUI WOO / 28/07/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANOS SIVO

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/105 March 2010 SECRETARY APPOINTED DERMOD FREDERICK RANAGHAN

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ALAN STRONG

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN STRONG

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 55 GREEK STREET LONDON W1D 3DT

View Document

17/01/0117 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 S-DIV 15/12/00

View Document

08/01/018 January 2001 ALTER ARTICLES 15/12/00

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1A CLEVELAND SQUARE BAYSWATER LONDON W2 6DH

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/09/965 September 1996 £ NC 100/100000 20/08/96

View Document

05/09/965 September 1996 NC INC ALREADY ADJUSTED 20/08/96

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 ALTER MEM AND ARTS 20/08/96

View Document

05/09/965 September 1996 ADOPT MEM AND ARTS 20/08/96

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 COMPANY NAME CHANGED LEWYN LIMITED CERTIFICATE ISSUED ON 29/08/96

View Document

29/07/9629 July 1996 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