CARTELL UK LIMITED
Status | ACTIVE |
Company No. | 06585066 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Jul 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 28 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Oct 2012
Action Date: 01 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-01
Capital : 23 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 19 Dec 2011
Action Date: 01 Jul 2009
Category: Capital
Type: SH01
Capital : 22 GBP
Date: 2009-07-01
Documents
Capital allotment shares
Date: 05 Dec 2011
Action Date: 23 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-23
Capital : 22 GBP
Documents
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
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yin Hsien Chen
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fang-Pin Chen
Documents
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
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
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary aldbury secretaries LIMITED
Documents
Some Companies
AVIATION HOUSE,LONDON,WC2B 6NH
Number: | 11134385 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 09979588 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 AUGHNAMOIRA ROAD,NEWRY,BT34 2PR
Number: | NI639077 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07016018 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |