CARSON'S GROUP LTD

Orion Suite Office 8 Orion Suite Office 8, Newport, NP20 2AQ, Wales
StatusACTIVE
Company No.09892735
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 6 months, 18 days
JurisdictionWales

SUMMARY

CARSON'S GROUP LTD is an active private limited company with number 09892735. It was incorporated 8 years, 6 months, 18 days ago, on 27 November 2015. The company address is Orion Suite Office 8 Orion Suite Office 8, Newport, NP20 2AQ, Wales.



Company Fillings

Withdrawal of a person with significant control statement

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-06-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2024

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathew Rufaro Madzibanyika

Notification date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2024

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mrs Chipo Madzibanyika

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 01 May 2023

Category: Capital

Type: SH01

Date: 2023-05-01

Capital : 8 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Chipo Madzibanyika

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chipo Madzibanyika

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Mrs Chipo Madzibanyika

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chipo Madzibanyika

Change date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Chipo Madzibanyika

Change date: 2020-05-15

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chipo Madzibanyika

Change date: 2020-10-09

Documents

View document PDF

Change person director company

Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chipo Madzibanyika

Notification date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Trevor Bongai Gwazira Madzibanyika

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Miss Chipo Harawa

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Bongai Gwazira Madzibanyika

Termination date: 2020-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: Orion Suite Office 8 Enterprise Way Newport NP20 2AQ

Change date: 2018-10-01

Old address: Office 28 Orion Suite Enterprise Way Newport Gwent NP20 2AQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Bongai Gwazira Madzibanyika

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Miss Chipo Harawa

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Bongai Gwazira Madzibanyika

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 27 Nov 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098927350001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

New address: Office 28 Orion Suite Enterprise Way Newport Gwent NP20 2AQ

Change date: 2017-08-24

Old address: 74 Bryngwyn Road Newport NP20 4JT Wales

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098927350002

Charge creation date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Bongai Gwaziba Madzibanyika

Change date: 2016-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-05

Charge number: 098927350001

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVS MANAGEMENT LIMITED

OFFICE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PN

Number:06988867
Status:ACTIVE
Category:Private Limited Company

KADWARE LTD

UNIT 1,BRENTFORD,TW8 9EZ

Number:10218424
Status:ACTIVE
Category:Private Limited Company

LDJ MALVERN ROAD LIMITED

146 WALM LANE,LONDON,NW2 4RU

Number:10414281
Status:ACTIVE
Category:Private Limited Company

MARBLE BROOK LIMITED

MAPLE HOUSE, ROOKERY ROAD, MONEWDEN,WOODBRIDGE,IP13 7DD

Number:10691630
Status:ACTIVE
Category:Private Limited Company
Number:CE012965
Status:ACTIVE
Category:Charitable Incorporated Organisation

T.W.PARKER (PALMERS GREEN) LIMITED

109 DORCHESTER AVENUE,LONDON,N13 5DY

Number:00259787
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