THOMAS CARTER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

28/05/2528 May 2025 Director's details changed for Gary Russell Carter on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Mr Gary Russell Carter as a person with significant control on 2025-05-28

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

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

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLY FRANCES THOMAS

View Document

19/06/1819 June 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RUSSELL CARTER

View Document

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

View Accounts

25/09/1725 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS DOWLAND

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY DEMETRIOS DOWLAND

View Document

18/07/1218 July 2012 SAIL ADDRESS CREATED

View Document

18/07/1218 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY FRANCES ATTERBURY THOMAS / 30/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RUSSELL CARTER / 30/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS ROBERT DOWLAND / 30/03/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY CARTER / 30/06/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY CARTER / 01/07/2007

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 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