CARTESIAN I.T. CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-28 |
| 05/04/245 April 2024 | Registered office address changed from 31 Wilton Drive Waterlooville Hampshire PO8 9QY England to 52 - 56 Coatsworth Road Gateshead NE8 1QN on 2024-04-05 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 07/12/237 December 2023 | Registered office address changed from C/O C/O Bakerpringle 1st & 2nd Floor, 2 West Street Ware Herts SG12 9EE United Kingdom to 31 Wilton Drive Waterlooville Hampshire PO8 9QY on 2023-12-07 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 03/01/203 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / JO-ANN FRANCES KATHLEEN SMITH / 03/01/2020 |
| 04/11/194 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 07/11/177 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O BAKERPRINGLE 1ST & 2ND FLOOR, 2 WEST STREET WARE HERTS SG12 9EE UNITED KINGDOM |
| 07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 40 DANESDALE ROAD HACKNEY LONDON E9 5DB |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 21/03/1621 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 26/03/1526 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 04/04/134 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 21/03/1221 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 16/03/1116 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 14/09/1014 September 2010 | CURRSHO FROM 31/03/2011 TO 28/02/2011 |
| 31/03/1031 March 2010 | SECRETARY APPOINTED JO-ANN FRANCES KATHLEEN SMITH |
| 31/03/1031 March 2010 | DIRECTOR APPOINTED ROBERT STEPHEN SMITH |
| 31/03/1031 March 2010 | 15/03/10 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
| 15/03/1015 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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