Advanced company searchLink opens in new window

CARPE DIEM (ROMFORD) LIMITED

Company number 10151603

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
12 Sep 2022 AD01 Registered office address changed from Office 1 Unit Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Unit 2 Office 1 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 September 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from Unit 1 Office 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Office 1 Unit Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 14 January 2021
13 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
11 Jan 2021 CH01 Director's details changed for Mrs Keeley Nicole Taylor on 11 January 2021
11 Jan 2021 PSC04 Change of details for Mrs Keeley Nicole Taylor as a person with significant control on 11 January 2021
29 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
05 Feb 2019 AD01 Registered office address changed from 30 Southernhay Basildon Essex SS14 1EL United Kingdom to Unit 1 Office 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 5 February 2019
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 Dec 2018 TM01 Termination of appointment of Steven John Charlick as a director on 17 December 2018
17 Dec 2018 PSC04 Change of details for Mrs Keeley Nicole Taylor as a person with significant control on 17 December 2018
17 Dec 2018 PSC07 Cessation of Steven John Charlick as a person with significant control on 17 December 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-27
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted