A R CARPENTER 1 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Compulsory strike-off action has been suspended

View Document

30/01/2530 January 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Registered office address changed to PO Box 4385, 12284252 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-05

View Document

05/12/245 December 2024

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Termination of appointment of Andrei Romanciuc as a director on 2024-07-15

View Document

15/07/2415 July 2024 Registered office address changed from 52 Cypress Grove Ilford IG6 3AT England to 51 Morley Crescent East Stanmore HA7 2LG on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mrs Liliana Gloambis as a director on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Notification of Liliana Glombis as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mrs Liliana Glombis as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Andrei Romanciuc as a person with significant control on 2024-07-15

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Change of details for Mr Andrei Romanciuc as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Registered office address changed from 94 94 Calderon Road, London E11 4EU England to 52 Cypress Grove Ilford IG6 3AT on 2023-03-05

View Document

05/03/235 March 2023 Change of details for Mr Andrei Romanciuc as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Director's details changed for Mr Andrei Romanciuc on 2023-03-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

09/04/229 April 2022 Registered office address changed from 4 Bengal Road Ilford IG1 2EH England to 94 94 Calderon Road, London E11 4EU on 2022-04-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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