CARY UK HOLDING LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Stuart Jonathan Boon as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Mr James William Reynolds as a director on 2025-07-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Secretary's details changed for Mr James William Reynolds on 2024-08-01

View Document

07/03/247 March 2024 Notification of a person with significant control statement

View Document

22/02/2422 February 2024 Cessation of Cary Group Ab as a person with significant control on 2024-02-22

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

20/02/2420 February 2024 Appointment of Mr James William Reynolds as a secretary on 2024-01-31

View Document

19/02/2419 February 2024 Termination of appointment of Martin Hubschmid as a secretary on 2024-01-31

View Document

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

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Withdrawal of a person with significant control statement on 2022-05-17

View Document

17/05/2217 May 2022 Notification of Cary Group Ab as a person with significant control on 2018-05-08

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-12 with updates

View Document

21/01/2221 January 2022 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Change of name notice

View Document

21/07/2121 July 2021 Certificate of change of name

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

25/03/1925 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

26/11/1826 November 2018 ARTICLES OF ASSOCIATION

View Document

26/11/1826 November 2018 ALTER ARTICLES 15/11/2018

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113497930001

View Document

28/09/1828 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 124.87675

View Document

19/09/1819 September 2018 SUB-DIVISION 17/08/18

View Document

04/09/184 September 2018 ADOPT ARTICLES 17/08/2018

View Document

22/08/1822 August 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/188 May 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document


More Company Information