CAREER TRAILS LTD

3 C/O The Rgh Entrepreneur-Ship 3 C/O The Rgh Entrepreneur-Ship, London, EC3R 7NB, England
StatusACTIVE
Company No.09148819
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLDEN FARMING LIMITED

BARNFIELD LOPHAM ROAD,NORWICH,NR16 2LN

Number:11734367
Status:ACTIVE
Category:Private Limited Company

IPSUS LIMITED

NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN

Number:08911159
Status:ACTIVE
Category:Private Limited Company

J BALL CONTRACTS LTD

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

PRICE AND FINCH LIMITED

1 WATERLOO WAY,,LE1 6LP

Number:00370046
Status:LIQUIDATION
Category:Private Limited Company

SCOTIA GLOBAL LIMITED

BRAEMAR JOHNSTONE BANK,LOCKERBIE,DG11 3JD

Number:SC437833
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