CARRERA COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Notification of Jodie Ann Slater as a person with significant control on 2016-04-06

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Miss Jodie Anne Slater on 2025-01-21

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/11/2314 November 2023 Change of details for Mr Michael William Warren as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Michael William Warren on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ United Kingdom to Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 2023-11-14

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 2022-12-20

View Document

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

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071655690002

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071655690001

View Document

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MISS JODIE ANNE SLATER

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/03/1220 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WARNER / 23/02/2010

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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