CARY UK HOLDING LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of Mr Stuart Jonathan Boon as a director on 2025-07-01 |
16/07/2516 July 2025 New | Appointment of Mr James William Reynolds as a director on 2025-07-01 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-12 with updates |
22/08/2422 August 2024 | Full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Secretary's details changed for Mr James William Reynolds on 2024-08-01 |
07/03/247 March 2024 | Notification of a person with significant control statement |
22/02/2422 February 2024 | Cessation of Cary Group Ab as a person with significant control on 2024-02-22 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-12 with updates |
20/02/2420 February 2024 | Appointment of Mr James William Reynolds as a secretary on 2024-01-31 |
19/02/2419 February 2024 | Termination of appointment of Martin Hubschmid as a secretary on 2024-01-31 |
19/02/2419 February 2024 | Registered office address changed from 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE England to Longwood Road Brookhill Ind Esate Pinxton Nottingham Notts NG16 6NT on 2024-02-19 |
24/10/2324 October 2023 | Full accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-02-12 with no updates |
10/01/2310 January 2023 | Full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Withdrawal of a person with significant control statement on 2022-05-17 |
17/05/2217 May 2022 | Notification of Cary Group Ab as a person with significant control on 2018-05-08 |
17/05/2217 May 2022 | Confirmation statement made on 2022-02-12 with updates |
21/01/2221 January 2022 | Full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Change of name notice |
21/07/2121 July 2021 | Certificate of change of name |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
25/03/1925 March 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
26/11/1826 November 2018 | ARTICLES OF ASSOCIATION |
26/11/1826 November 2018 | ALTER ARTICLES 15/11/2018 |
23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113497930001 |
28/09/1828 September 2018 | 17/08/18 STATEMENT OF CAPITAL GBP 124.87675 |
19/09/1819 September 2018 | SUB-DIVISION 17/08/18 |
04/09/184 September 2018 | ADOPT ARTICLES 17/08/2018 |
22/08/1822 August 2018 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/188 May 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
More Company Information
Recently Viewed
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