- Company Overview for CARBIDE INDUSTRIES LIMITED (04625196)
- Filing history for CARBIDE INDUSTRIES LIMITED (04625196)
- People for CARBIDE INDUSTRIES LIMITED (04625196)
- More for CARBIDE INDUSTRIES LIMITED (04625196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | SH19 |
Statement of capital on 29 March 2023
|
|
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | CAP-SS | Solvency Statement dated 22/03/23 | |
29 Mar 2023 | SH20 | Statement by Directors | |
10 Mar 2023 | AP01 | Appointment of Mr Benjamin Dickinson as a director on 10 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
09 Jan 2023 | PSC07 | Cessation of Pedro Maggi as a person with significant control on 15 December 2022 | |
09 Jan 2023 | PSC01 | Notification of Jose Luis Carmona as a person with significant control on 15 December 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
04 Jan 2022 | PSC04 | Change of details for Mr Pedro Maggi as a person with significant control on 23 December 2021 | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
08 Jan 2021 | PSC04 | Change of details for Mr Pedro Maggi as a person with significant control on 24 December 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Roberto Javier Santiago as a director on 1 January 2020 | |
19 May 2020 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 19 May 2020 | |
13 May 2020 | PSC04 | Change of details for Mr Pedro Maggi as a person with significant control on 13 May 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
20 Jan 2020 | PSC04 | Change of details for Mr Pedro Maggi as a person with significant control on 1 March 2018 | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Mar 2019 | TM01 | Termination of appointment of David Colin Hill as a director on 12 March 2019 |