CARTELL UK LIMITED

56 Causeway Road 56 Causeway Road, Corby, NN17 4DU, Northants
StatusACTIVE
Company No.06585066
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 26 days
JurisdictionEngland Wales

SUMMARY

CARTELL UK LIMITED is an active private limited company with number 06585066. It was incorporated 16 years, 26 days ago, on 06 May 2008. The company address is 56 Causeway Road 56 Causeway Road, Corby, NN17 4DU, Northants.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Lodovico Branchetti

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2024

Action Date: 09 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065850660004

Charge creation date: 2024-01-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Paul Filik

Change date: 2023-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lodovico Branchetti

Cessation date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Dr Robert Paul Filik

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robert Paul Filik

Change date: 2019-03-14

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 363,299 GBP

Date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-19

Psc name: Dr Robert Paul Filik

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-20

Charge number: 065850660003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-13

Charge number: 065850660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-15

Charge number: 065850660001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Robert Paul Filik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lodovico Branchetti

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Resolution

Date: 04 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type made up date

Date: 27 Nov 2014

Action Date: 06 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 23 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: , Unit F Harlow House Shelton Road, Willowbrook Ind. Estate, Corby, Northants, NN17 5XH, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 01 Jul 2009

Category: Capital

Type: SH01

Capital : 22 GBP

Date: 2009-07-01

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 23 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-23

Capital : 22 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Paul Filik

Change date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yin Hsien Chen

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fang-Pin Chen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Robert Paul Filik

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: , 50 Hempland Close, Great Oakley, Corby, Northants, NN18 8LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from, buckworth barn 74 high street, gretton, northamptonshire, NN17 3DF

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aldbury secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOZ CREATIVES LTD

AVIATION HOUSE,LONDON,WC2B 6NH

Number:11134385
Status:ACTIVE
Category:Private Limited Company

BENEDICTS CLOSE LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:09979588
Status:ACTIVE
Category:Private Limited Company

C M MC CONTRACTS LTD

25 AUGHNAMOIRA ROAD,NEWRY,BT34 2PR

Number:NI639077
Status:ACTIVE
Category:Private Limited Company

KARI SCHOEYEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07016018
Status:ACTIVE
Category:Private Limited Company

NIMBUS MEDICAL LIMITED

STANHOPE HOUSE MARK RAKE,WIRRAL,CH62 2DN

Number:08672040
Status:ACTIVE
Category:Private Limited Company

ST. JOHN'S WINCHESTER DEVELOPMENTS LIMITED

32 ST JOHNS SOUTH,WINCHESTER,SO23 9LN

Number:02177107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source