CARROLL CREATIVE CONSULTANCY LTD
Status | ACTIVE |
Company No. | 09025214 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
CARROLL CREATIVE CONSULTANCY LTD is an active private limited company with number 09025214. It was incorporated 10 years, 1 month, 2 days ago, on 06 May 2014. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Gazette filings brought up to date
Date: 04 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Charlotte Carroll
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: Calder & Co 30 Orange Street London WC2H 7HF
Change date: 2019-12-17
Old address: Flat D 1 st. Quintin Gardens London W10 6AS England
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
New address: Flat D 1 st. Quintin Gardens London W10 6AS
Old address: 124 Finchley Road London NW3 5JS England
Change date: 2019-06-11
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: 124 Finchley Road London NW3 5JS
Old address: 269 Farnborough Road Farnborough Hampshire GU14 7LY
Change date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-30
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 11 May 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 11 May 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-11
Officer name: Charlotte Catherine Carroll
Documents
Elect to keep the directors register information on the public register
Date: 11 May 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 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: 01 Jun 2016
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-27
Officer name: Charlotte Catherine Carroll
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Capital allotment shares
Date: 24 Jul 2014
Action Date: 06 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-06
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlotte Catherine Carroll
Appointment date: 2014-05-06
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcmanners
Documents
Some Companies
COLUMBA HOUSE ADASTRAL PARK,IPSWICH,IP5 3RE
Number: | 03262143 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 PREMIER HOUSE 112 STATION ROAD,MIDDLESEX,HA8 7AF
Number: | 10622421 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTELLE VEGA CONSULTING LIMITED
176 MONTON ROAD,MANCHESTER,M30 9GA
Number: | 09316041 |
Status: | ACTIVE |
Category: | Private Limited Company |
MD CONTRACTOR SERVICES LIMITED
27-29 G0RDON STREET,,BT1 2LG
Number: | NI040697 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NISIAC HOUSE 1 CUNNINGHAM COURT,BLACKBURN,BB1 2QX
Number: | 09822474 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 BROOK DRIVE,GREEN PARK,RG2 6UB
Number: | 10103801 |
Status: | ACTIVE |
Category: | Private Limited Company |