CARVE CONSULTING LONDON LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024 Resolutions

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Document

08/05/248 May 2024

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Gareth Charles Edwards as a director on 2023-08-04

View Document

09/08/239 August 2023 Appointment of Gordons Nominee Secretaries Limited as a secretary on 2023-07-28

View Document

25/05/2325 May 2023 Appointment of Mr Ronakkumar Shah as a director on 2023-01-01

View Document

25/05/2325 May 2023 Termination of appointment of Robert Jason Day as a director on 2023-01-01

View Document

08/01/238 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/02/223 February 2022 Accounts for a small company made up to 2020-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/01/211 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 DIRECTOR APPOINTED ROBERT JASON DAY

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR EMERSON MOORE II

View Document

17/06/2017 June 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR EMERSON SPENCER MOORE II

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ZANIOS

View Document

25/10/1925 October 2019 ADOPT ARTICLES 03/10/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR THOMAS ZANIOS

View Document

10/10/1910 October 2019 CESSATION OF ADELAIDE OLIVE AGNES HARRISON AS A PSC

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR GARETH CHARLES EDWARDS

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEOPLE IN BUSINESS LIMITED

View Document

10/10/1910 October 2019 CESSATION OF PAUL CHRISTOPHER HARRISON AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADELAIDE HARRISON

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 18 BUSHEY HILL ROAD LONDON SE5 8QJ ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELAIDE OLIVE AGNES HARRISON

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER HARRISON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/05/1613 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 200002

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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