MIKE CARROLL LIMITED
Status | ACTIVE |
Company No. | 08779906 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Sep 2020
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-01
Capital : 138 GBP
Documents
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
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
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
Capital allotment shares
Date: 15 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 108 GBP
Documents
Capital allotment shares
Date: 15 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2019-02-20
Documents
Capital allotment shares
Date: 15 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2019-02-20
Documents
Capital allotment shares
Date: 15 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 108 GBP
Documents
Capital allotment shares
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2019-02-20
Documents
Capital allotment shares
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 108 GBP
Documents
Capital allotment shares
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 108 GBP
Documents
Capital allotment shares
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2019-02-20
Documents
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
Capital allotment shares
Date: 21 Nov 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2018-03-09
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASHTON BURKINSHAW (FRANCHISING) LIMITED
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 05217055 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10738602 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |