CARPET NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-25

View Document

25/12/2425 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-03-26

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

26/03/2426 March 2024 Current accounting period shortened from 2023-03-27 to 2023-03-26

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-03-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/05/2231 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-30

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 COMPANY RESTORED ON 16/11/2015

View Document

16/11/1516 November 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

27/10/1527 October 2015 STRUCK OFF AND DISSOLVED

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

20/07/1220 July 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

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

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILL / 22/02/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O H.Y. STEVENS & CO SUIT 'HYS' 8 B ACCOMMODATION ROAD LONDON NW11 8ED UNITED KINGDOM

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN NATASHA GILL / 22/02/2011

View Document

08/06/118 June 2011 SECRETARY APPOINTED MRS HELEN NATASHA GILL

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM C/O C/O ABAC LTD ROWAN HOUSE LONDON ROAD EAST AMERSHAM BUCKINGHAMSHIRE HP7 9DH UNITED KINGDOM

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL JOHN KITCHEN

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN NATASHA GILL / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILL / 31/12/2010

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILL / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN NATASHA GILL / 30/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O ACCOUNTANCY & BUSINESS ADVICE CENTRE LTD ROWAN HOUSE LONDON ROAD EAST AMERSHAM BUCKINGHAMSHIRE HP7 9DH

View Document

30/03/1030 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN NATASHA GILL / 31/01/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILL / 31/01/2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM C/O ACCOUNTANCY & BUSINESS ADVICE CENTRE ROWAN HOUSE LONDON ROAD EAST AMERSHAM HP7 9DH

View Document

17/03/0817 March 2008 ALTER MEMORANDUM 11/03/2008

View Document

17/03/0817 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 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