CARREG TEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

23/01/2523 January 2025 Miscellaneous

View Document

29/11/2429 November 2024 Director's details changed for Mr John Gordon Davis on 2024-11-29

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/12/2321 December 2023 Micro company 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 2023-03-13 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Change of details for Mr John Gordon Davis as a person with significant control on 2022-09-17

View Document

21/09/2221 September 2022 Registered office address changed from 4th Floor, 14 Museum Place Cardiff CF10 3BH Wales to 4 Tudor Gardens Devauden Chepstow NP16 6SS on 2022-09-21

View Document

21/09/2221 September 2022 Cessation of Navstar Geomatics Limited as a person with significant control on 2022-09-17

View Document

20/09/2220 September 2022 Termination of appointment of Glen Derek Bjorgan as a director on 2022-09-17

View Document

20/09/2220 September 2022 Cessation of Glen Derek Bjorgan as a person with significant control on 2022-09-17

View Document

20/09/2220 September 2022 Cessation of Kristie Bjorgan as a person with significant control on 2022-09-17

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales to 4th Floor, 14 Museum Place Cardiff CF10 3BH on 2022-02-14

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIE BJORGAN

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN DEREK BJORGAN / 06/04/2016

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN DEREK BJORGAN

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON DAVIS

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/06/164 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

31/03/1631 March 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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