Advanced company searchLink opens in new window

CARBERNET TOOLKIT LTD

Company number 09807460

Filter by category

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)
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 AD01 Registered office address changed from Office 3 First Floor 97a High Street Braintree Essex CM7 1JS England to Office 2, Unit 3 8 Bessell Lane Stapleford Nottingham NG9 7BX on 1 July 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
27 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
02 Nov 2018 AD01 Registered office address changed from Office 1, First Floor 13 Clifftown Road Southend-on-Sea SS1 1AB England to Office 3 First Floor 97a High Street Braintree Essex CM7 1JS on 2 November 2018
02 Nov 2018 PSC04 Change of details for Mrs Patricia Margaret Dorney as a person with significant control on 1 November 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
29 Nov 2017 PSC01 Notification of Patricia Margaret Dorney as a person with significant control on 23 November 2017
29 Nov 2017 PSC07 Cessation of Timothy Wilson Whale as a person with significant control on 23 November 2017
29 Nov 2017 AP01 Appointment of Mrs Patricia Margaret Dorney as a director on 23 November 2017
29 Nov 2017 TM01 Termination of appointment of Samuel Vincent Waters as a director on 23 November 2017
29 Nov 2017 AD01 Registered office address changed from 31 Basil Street Stockport Cheshire SK4 1QL England to Office 1, First Floor 13 Clifftown Road Southend-on-Sea SS1 1AB on 29 November 2017
11 Jul 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates