CARA NETWORKS LIMITED
Status | ACTIVE |
Company No. | 04272617 |
Category | Private Limited Company |
Incorporated | 17 Aug 2001 |
Age | 22 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CARA NETWORKS LIMITED is an active private limited company with number 04272617. It was incorporated 22 years, 9 months, 15 days ago, on 17 August 2001. The company address is 25 Walker Avenue 25 Walker Avenue, Milton Keynes, MK12 5TW.
Company Fillings
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kilian Murray
Change date: 2024-01-03
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Adrian John Howe
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-12
Psc name: Mr Adrian John Howe
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-12
Psc name: Mr Andrew Kilian Murray
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian John Howe
Termination date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 24 Feb 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-02-01
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Aug 2015
Action Date: 26 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042726170002
Charge creation date: 2015-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2015
Action Date: 30 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-30
Charge number: 042726170001
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
Old address: Unit a Bourton Business Centre Manor Farm Bourton Road, Buckingham Buckinghamshire MK18 7DS
New address: 25 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW
Change date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change account reference date company current extended
Date: 13 Mar 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Andrew Kilian Murray
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Adrian John Howe
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: unit a bouron business centre manor farm bourton road, buckingham buckinghamshire MK18 7DS
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: 23 vicarage lane steeple claydon buckingham buckinghamshire MK18 2PR
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 12/11/02 from: c/o tpec LIMITED st john's house 18 saint johns's road, penn buckinghamshire HP10 8HW
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 28/08/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP
Documents
Some Companies
4 BECKSIDE,WAKEFIELD,WF4 4SU
Number: | 11470569 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENE HOUSE 8 DENE HOUSE,WINDSOR,SL4 3FE
Number: | 06764271 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP
Number: | 10565539 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HIGH HAZEL DRIVE,MANSFIELD,NG19 7GF
Number: | 11945426 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH DALES LEISURE PARKS LIMITED
166 SLOANE STREET,LONDON,SW1X 9QF
Number: | 06522704 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 01495136 |
Status: | ACTIVE |
Category: | Private Limited Company |