MIKE CARROLL LIMITED

Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire
StatusACTIVE
Company No.08779906
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

MIKE CARROLL LIMITED is an active private limited company with number 08779906. It was incorporated 10 years, 6 months, 20 days ago, on 18 November 2013. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire.



Company Fillings

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Catherine Sheilah Carroll

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Anne Carroll

Change date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Thomas Carroll

Change date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thomas Carroll

Change date: 2021-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Mr Scott Andrew Mckenzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 138 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 108 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2019-02-20

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2019-02-20

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 108 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2019-02-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 108 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 108 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2019-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Anne Carroll

Appointment date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mr Thomas William Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Andrew Mckenzie

Appointment date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Thomas Carroll

Change date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-08

Psc name: Catherine Sheilah Carroll

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Mr Michael Thomas Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-03

Officer name: Mike Carroll

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Old address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Catherine Sheilah Carroll

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: 21 Irvine Drive Stoke Mandeville Bucks HP22 5UN

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Mr Michael Thomas Carroll

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON BURKINSHAW (FRANCHISING) LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:05217055
Status:ACTIVE
Category:Private Limited Company

AVREDLY LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10738602
Status:ACTIVE
Category:Private Limited Company

B. PALETTA LIMITED

29-31 DARBY ROAD,WREXHAM,LL11 6LW

Number:05464750
Status:ACTIVE
Category:Private Limited Company

BIRCH MANAGEMENT SERVICES LIMITED

SUITE 4,OLD SKELMERSDALE,WN8 8AZ

Number:05951868
Status:ACTIVE
Category:Private Limited Company

BREASLEY CONSUMER PRODUCTS LIMITED

WATER LANE,DERBY,DE4 4AA

Number:02695651
Status:ACTIVE
Category:Private Limited Company

PLG MAINTENANCE & IMPROVEMENTS LIMITED

8 HAVEN BROW,ORMSKIRK,L39 5BE

Number:10159864
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