CARTER WONG DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/05/228 May 2022 Director's details changed for Ms Sarah Hunt on 2022-05-08

View Document

08/05/228 May 2022 Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 2022-05-08

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH HUNT / 07/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH HUNT / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH TURNER / 07/02/2020

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH TURNER / 07/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM UNIT 5/6 ARCHER STREET STUDIOS 10-11 ARCHER STREET LONDON W1D 7AZ UNITED KINGDOM

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH TURNER / 20/12/2018

View Document

14/11/1814 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 550

View Document

08/06/188 June 2018 STATEMENT BY DIRECTORS

View Document

08/06/188 June 2018 SOLVENCY STATEMENT DATED 25/05/18

View Document

08/06/188 June 2018 REDUCE ISSUED CAPITAL 25/05/2018

View Document

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/01/1730 January 2017 13/09/16 STATEMENT OF CAPITAL GBP 550

View Document

30/01/1730 January 2017 31/05/16 STATEMENT OF CAPITAL GBP 6170

View Document

30/01/1730 January 2017 31/08/16 STATEMENT OF CAPITAL GBP 4800

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 29 BROOK MEWS NORTH LANCASTER GATE LONDON W2 3BW

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER

View Document

19/07/1619 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1622 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1622 April 2016 ADOPT ARTICLES 15/02/2016

View Document

22/04/1622 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1622 April 2016 10/02/16 STATEMENT OF CAPITAL GBP 9050.00

View Document

22/04/1622 April 2016 10/02/16 STATEMENT OF CAPITAL GBP 7540.00

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MS SARAH TURNER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP WONG

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WONG

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PHILIP WENG KHEAN WONG

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WONG

View Document

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/06/1430 June 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MS SARAH TURNER

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY AARON EDWARDS

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR PHILIP WONG

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / AARON CHARLES EDWARDS / 14/11/2010

View Document

19/11/1019 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARTER / 14/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WENG KHEAN WONG / 14/11/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 GBP IC 9250/8500 17/11/08 GBP SR 750@1=750

View Document

18/11/0818 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR ALISON TOMLIN

View Document

10/10/0810 October 2008 GBP IC 13500/9250 17/03/08 GBP SR 4250@1=4250

View Document

09/01/089 January 2008 COMPANY NAME CHANGED CARTER WONG TOMLIN LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 ARTICLES OF ASSOCIATION

View Document

05/03/055 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED CARTER WONG & PARTNERS LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/12/9824 December 1998 £ IC 604/453 04/12/98 £ SR 151@1=151

View Document

21/12/9821 December 1998 RE:CONTRACT 04/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED CARTER WONG LIMITED CERTIFICATE ISSUED ON 28/08/93

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 28/12/90; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 7 ROYALTY STUDIOS 105 LANCASTER ROAD LONDON W11 IQF

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/08/8819 August 1988 WD 14/07/88 AD 08/07/88--------- £ SI 18@1=18 £ IC 584/602

View Document

19/08/8819 August 1988 NC INC ALREADY ADJUSTED

View Document

19/08/8819 August 1988 £ NC 1000/100000 13/07

View Document

20/07/8820 July 1988 SHARES AGREEMENT OTC

View Document

20/06/8820 June 1988 WD 13/05/88 AD 29/04/88--------- £ SI 374@1=374 £ IC 210/584

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

17/01/8717 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED PRANKS PARTY PACKS LIMITED CERTIFICATE ISSUED ON 15/01/87

View Document

27/12/8627 December 1986 REGISTERED OFFICE CHANGED ON 27/12/86 FROM: 35 CHURTON STREET LONDON SW1V 2LT

View Document

22/12/8622 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 REGISTERED OFFICE CHANGED ON 27/09/86 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW14 9AW

View Document

09/08/869 August 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986 REGISTERED OFFICE CHANGED ON 02/08/86 FROM: 34 SHAFTESBURY WAY STRAWBERRY HILL TWICKENHAM MIDDLESEX

View Document

18/07/8618 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/8611 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/8617 May 1986 REGISTERED OFFICE CHANGED ON 17/05/86 FROM: UNDERHILL FARM STAPLE FITZPAINE TAUNTON SOMERSET

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