CAREER TRAILS LTD
Status | ACTIVE |
Company No. | 09148819 |
Category | Private Limited Company |
Incorporated | 28 Jul 2014 |
Age | 9 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CAREER TRAILS LTD is an active private limited company with number 09148819. It was incorporated 9 years, 10 months, 5 days ago, on 28 July 2014. The company address is 3 C/O The Rgh Entrepreneur-Ship 3 C/O The Rgh Entrepreneur-Ship, London, EC3R 7NB, England.
Company Fillings
Termination director company with name termination date
Date: 30 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa De Marris
Termination date: 2024-05-17
Documents
Appoint person director company with name date
Date: 30 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Laurence Madgwick
Appointment date: 2024-05-17
Documents
Confirmation statement with no updates
Date: 11 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Termination director company with name termination date
Date: 16 Jun 2023
Action Date: 03 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-03
Officer name: Justin Laurence Madgwick
Documents
Appoint person director company with name date
Date: 16 Jun 2023
Action Date: 03 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-03
Officer name: Ms Philippa De Marris
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
New address: 3 C/O the Rgh Entrepreneur-Ship 2nd Floor, 3 Hart Street London EC3R 7NB
Change date: 2023-06-16
Old address: 6th Floor, International House 1 st. Katharines Way London E1W 1UN United Kingdom
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 10 May 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Joseph Constantino
Cessation date: 2023-02-01
Documents
Notification of a person with significant control
Date: 10 May 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Justin Laurence Madgwick
Notification date: 2023-02-01
Documents
Termination director company with name termination date
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-11
Officer name: Ceylan Hasan
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Laurence Madgwick
Appointment date: 2023-02-11
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Mark Joseph Constantino
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ceylan Hasan
Appointment date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
New address: 6th Floor, International House 1 st. Katharines Way London E1W 1UN
Old address: 1 st. Katharines Way London E1W 1UN England
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: 1-2 Minster Court 1-2 Minster Court 4th Floor London EC3R 7BB England
New address: 1 st. Katharines Way London E1W 1UN
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Justin Laurence Madgwick
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Mark Joseph Constantino
Documents
Notification of a person with significant control
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Joseph Constantino
Notification date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Justin Laurence Madgwick
Cessation date: 2020-07-31
Documents
Resolution
Date: 04 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
Old address: The Ballroom Palace Court White Rock Hastings East Sussex TN34 1JP United Kingdom
New address: 1-2 Minster Court 1-2 Minster Court 4th Floor London EC3R 7BB
Documents
Second filing of confirmation statement with made up date
Date: 20 Jul 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Change account reference date company previous shortened
Date: 30 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-30
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
Old address: 27 Grand Parade St. Leonards-on-Sea East Sussex TN37 6DN
New address: The Ballroom Palace Court White Rock Hastings East Sussex TN34 1JP
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Laurence Madgwick
Appointment date: 2016-05-09
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-09
Officer name: Mark William Youngman
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Some Companies
BARNFIELD LOPHAM ROAD,NORWICH,NR16 2LN
Number: | 11734367 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN
Number: | 08911159 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 BEDALE DRIVE,LEICESTER,LE4 2NQ
Number: | 11532099 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT UK MANAGEMENT LIMITED
14 NORTH END ROAD,LONDON,W14 0TH
Number: | 08421123 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERLOO WAY,,LE1 6LP
Number: | 00370046 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRAEMAR JOHNSTONE BANK,LOCKERBIE,DG11 3JD
Number: | SC437833 |
Status: | ACTIVE |
Category: | Private Limited Company |