Advanced company searchLink opens in new window

CAREFREE CONSULTANCY LTD

Company number 08430377

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
22 Mar 2023 AA Unaudited abridged accounts made up to 30 September 2022
08 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
04 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 AD01 Registered office address changed from King's Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England to Stones Accountancy Limited 5 North Court Armstrong Road Maidstone Kent ME15 6JZ on 29 November 2021
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
19 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Dec 2020 PSC04 Change of details for Mr Richard John Reginald Dickety as a person with significant control on 4 December 2020
07 Dec 2020 CH01 Director's details changed for Mr Richard John Reginald Dickety on 4 December 2020
10 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
01 Oct 2020 TM01 Termination of appointment of Paul Richard Taylor as a director on 1 October 2020
01 Oct 2020 PSC07 Cessation of Paul Richard Taylor as a person with significant control on 1 October 2020
28 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
25 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Sep 2019 PSC04 Change of details for Mr Paul Richard Taylor as a person with significant control on 19 September 2018
08 Apr 2019 CS01 Confirmation statement made on 25 September 2018 with updates
05 Apr 2019 PSC04 Change of details for Mr Richard John Reginald Dickety as a person with significant control on 29 March 2019
05 Apr 2019 CH01 Director's details changed for Mr Richard John Reginald Dickety on 29 March 2019
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Oct 2018 PSC04 Change of details for Mr Paul Richard Taylor as a person with significant control on 28 September 2018
22 Oct 2018 CH01 Director's details changed for Mr Paul Richard Taylor on 19 September 2018
17 Oct 2018 PSC04 Change of details for Mr Richard John Reginald Dickety as a person with significant control on 19 September 2018