T J CARTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

22/09/1922 September 2019 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUMTAZ CHAMADIYA

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR FEROZ CHAMADIYA / 01/04/2018

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, SECRETARY FEROZ PATEL

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FEROZ PATEL / 14/09/2014

View Document

27/09/1427 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 55F NORTH WOOLWICH ROAD LONDON LONDON E16 2AA ENGLAND

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVED PATEL / 01/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FEROZ PATEL / 01/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEROZ PATEL / 01/09/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR TALHA KOTHIA

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAVED PATEL

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED B & W (UK) LTD CERTIFICATE ISSUED ON 26/11/08

View Document

09/10/089 October 2008 MEMORANDUM OF ASSOCIATION

View Document

06/10/086 October 2008 COMPANY NAME CHANGED LETSMATE LIMITED CERTIFICATE ISSUED ON 07/10/08

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 449 KATHERINE ROAD FOREST GATE LONDON E7 8LS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED TALLIA KOTHIA

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 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