MICHAEL CARLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Registration of charge 059841580003, created on 2025-06-23 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
10/07/2410 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-01 with updates |
02/11/232 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Satisfaction of charge 2 in full |
17/06/2317 June 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
03/11/213 November 2021 | Change of details for Mr Michael Carling as a person with significant control on 2019-11-01 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
21/11/1921 November 2019 | CESSATION OF CHARLOTTE MARY CARLING AS A PSC |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CARLING |
16/08/1916 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
24/04/1824 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
08/06/178 June 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/03/1631 March 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
06/11/156 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MARY NORDEN / 21/09/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
19/12/1119 December 2011 | DIRECTOR APPOINTED CHARLOTTE MARY NORDEN |
16/12/1116 December 2011 | DIRECTOR APPOINTED MS CHARLOTTE MARY NORDEN |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/01/106 January 2010 | APPOINTMENT TERMINATED, SECRETARY ALPHA NOMINEES (LONDON) LIMITED |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARLING / 28/10/2009 |
06/01/106 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 585A FULHAM ROAD FULHAM LONDON SW6 5UA |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0719 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0631 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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