CARLILE IMPACTS LLP

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the limited liability partnership off the register

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

01/03/231 March 2023 Registered office address changed from Unit 19 58 Greystone Road Antrim BT41 1JZ Northern Ireland to The Hatchery Ni Unit 19, Antrim Enterprise Park Antrim BT41 1JZ on 2023-03-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, LLP MEMBER LEGACY PROPERTIES LTD

View Document

07/04/207 April 2020 CORPORATE LLP MEMBER APPOINTED MALTER CAPITAL LTD

View Document

07/04/207 April 2020 CORPORATE LLP MEMBER APPOINTED HEADWAY INVEST LTD

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, LLP MEMBER SANGARO SOLUTIONS LTD

View Document

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

View Accounts

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKSYM DUDCHENKO

View Document

11/06/1911 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2019

View Document

27/03/1927 March 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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