CARLISLE DESIGN STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-03-31 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Confirmation statement made on 2024-02-27 with no updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-03-28 |
08/07/248 July 2024 | Administrative restoration application |
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Confirmation statement made on 2023-02-27 with no updates |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Director's details changed for Mrs Nelli Mackenzie on 2021-08-04 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-03-31 |
03/08/213 August 2021 | Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 2021-08-03 |
03/08/213 August 2021 | Director's details changed for Mr Matthew Owain Carlisle on 2021-08-03 |
03/08/213 August 2021 | Director's details changed for Mrs Nelli Mackenzie on 2021-08-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
25/02/2025 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
21/03/1921 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/12/1728 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
05/01/175 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 3RD FLOOR, PALLADIUM HOUSE, 1-4 ARGYLL STREET LONDON W1F 7LD |
08/03/168 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
19/08/1519 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
09/03/159 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAREQ ALKANDARI / 27/02/2013 |
27/02/1327 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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