CARIAN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 1 Ewing Street Kilbarchan Johnstone Renfrewshire PA10 2JA Scotland to 74 Back O'hill Crosslee Johnstone PA6 7LE on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr Ian Carmichael as a person with significant control on 2025-06-04

View Document

18/06/2518 June 2025 Director's details changed for Mr Ian Carmichael on 2025-06-18

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

15/05/2515 May 2025 Secretary's details changed for Janine Carmichael on 2025-05-15

View Document

14/05/2514 May 2025 Director's details changed for Mr Ian Carmichael on 2023-08-19

View Document

14/05/2514 May 2025 Director's details changed for Mr Ian Carmichael on 2023-08-19

View Document

08/05/258 May 2025 Change of details for Mr Ian Carmichael as a person with significant control on 2016-04-07

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Registered office address changed from 43 Crosslee Crescent, Houston Johnstone Renfrewshire PA6 7DT to 1 Ewing Street Kilbarchan Johnstone Renfrewshire PA10 2JA on 2023-01-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/08/207 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

02/09/192 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

01/10/181 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/11/172 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/08/1330 August 2013 FIRST GAZETTE

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARMICHAEL / 03/05/2010

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARMICHAEL / 07/05/2009

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JANINE CARMICHAEL / 07/05/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 4B ALEXANDER PLACE SOUTH STREET HOUSTON RENFREWSHIRE PA6 7ET

View Document

22/05/0622 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 4 LOANHEAD LANE, LINDON GATE LINWOOD PAISLEY RENFREWSHIRE PA3 3QW

View Document

03/05/053 May 2005 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