CARROLL FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07581874 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CARROLL FINANCIAL SERVICES LIMITED is an active private limited company with number 07581874. It was incorporated 13 years, 2 months, 6 days ago, on 29 March 2011. The company address is 9 Waterman Way 9 Waterman Way, London, E1W 2QN, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
Old address: 37/38 Margaret Street London W1G 0JF England
Change date: 2023-03-06
New address: 9 Waterman Way Wapping London E1W 2QN
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
New address: 37/38 Margaret Street London W1G 0JF
Change date: 2021-01-18
Old address: 37/38 Margaret Street London W1W 8RY England
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Old address: 7-8 Conduit Street London W1S 2XF England
New address: 37/38 Margaret Street London W1W 8RY
Change date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-28
Old address: 15-17 Great Portland Street London W1W 8QA
New address: 7-8 Conduit Street London W1S 2XF
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-05
Officer name: Mrs Diana Scholistica Mole
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Old address: One New Burlington Street London W1S 2JD England
Change date: 2012-08-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carroll
Documents
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Carroll
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert Carroll
Change date: 2011-04-26
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert Carroll
Change date: 2011-04-26
Documents
Some Companies
39 BIRKBECK ROAD,LONDON,W3 6BQ
Number: | 05522071 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOWARD PLACE,STOKE-ON-TRENT,ST1 4NN
Number: | 04561535 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN GROUNDS ASSOCIATION LIMITED
6 ST. COLME STREET,,EH3 6AD
Number: | SC001783 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDY MILL PROPERTIES NO 6 LLP
SWANSWAY GROUP,CREWE,CW1 6YY
Number: | OC397457 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
58 ROCHESTER ROAD,BATLEY,WF17 9BU
Number: | 11647168 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEVES MARKETING CONSULTANCY LIMITED
ORCHARD HOUSE 11 BERKS HILL,RICKMANSWORTH,WD3 5AG
Number: | 11447937 |
Status: | ACTIVE |
Category: | Private Limited Company |