THE CARLOS METHOD LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
05/12/245 December 2024 | Application to strike the company off the register |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
11/06/2411 June 2024 | Previous accounting period shortened from 2024-07-31 to 2024-05-31 |
11/06/2411 June 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/02/242 February 2024 | Micro company accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
01/08/231 August 2023 | Registered office address changed from 172 Long Lane Finchley London N3 2RA England to 10 Ullswater Drive Hethersett Norwich NR9 3QD on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-07-31 |
02/08/212 August 2021 | Notification of Rebecca Charlene D'souza as a person with significant control on 2019-07-01 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/12/2023 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CARLOS JOSEPH D'SOUZA / 03/06/2019 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS JOSEPH D'SOUZA / 03/06/2019 |
12/07/1912 July 2019 | DIRECTOR APPOINTED MISS REBECCA CHARLENE D'SOUZA |
30/03/1930 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / CARLOS JOSEPH D'SOUZA / 12/10/2018 |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CARLOS JOSEPH D'SOUZA / 02/10/2018 |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 2 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
06/02/186 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
04/05/174 May 2017 | 31/07/16 TOTAL EXEMPTION FULL |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 3 WILLINGDON ROAD WOOD GREEN LONDON N22 6SG |
27/04/1627 April 2016 | 31/07/15 TOTAL EXEMPTION FULL |
09/10/159 October 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
29/07/1429 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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