CARPAD TRANS LIMITED
Status | ACTIVE |
Company No. | 09365106 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CARPAD TRANS LIMITED is an active private limited company with number 09365106. It was incorporated 9 years, 4 months, 5 days ago, on 23 December 2014. The company address is 23 Scottsdale Road 23 Scottsdale Road, Runcorn, WA7 2DD, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2021
Action Date: 13 Mar 2021
Category: Address
Type: AD01
New address: 23 Scottsdale Road Castlefields Runcorn WA7 2DD
Old address: 1 the Braes Higham Rochester ME3 7NA England
Change date: 2021-03-13
Documents
Confirmation statement with no updates
Date: 13 Mar 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Carp
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-16
New address: 1 the Braes Higham Rochester ME3 7NA
Old address: 45 Tinkler Side Basildon Essex SS14 1LE England
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Carp
Change date: 2019-07-06
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
New address: 45 Tinkler Side Basildon Essex SS14 1LE
Change date: 2015-12-24
Old address: 85 Peacock Street Gravesend Kent DA12 1EG
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Some Companies
GLOBAL HOUSE,CARLISLE,CA3 8SY
Number: | 10200901 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLARENCE CENTRE STUDIO G.03,LONDON,SE1 6FE
Number: | 07727084 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 07384351 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR ONLINE LEARNING LIMITED
3RD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 07093115 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEIGHTON STREET,PRESTON,PR1 8RU
Number: | 11646155 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORGANISATION FOR PROFESSIONALS IN REGULATORY AFFAIRS LIMITED
6TH FLOOR 3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE
Number: | 01400379 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |