CARRICK INTERNATIONAL HOLDINGS LIMITED

35 Ballards Lane, London, N3 1XW, England
StatusACTIVE
Company No.10371575
CategoryPrivate Limited Company
Incorporated12 Sep 2016
Age7 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

CARRICK INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 10371575. It was incorporated 7 years, 7 months, 21 days ago, on 12 September 2016. The company address is 35 Ballards Lane, London, N3 1XW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Old address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England

New address: 35 Ballards Lane London N3 1XW

Change date: 2023-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Angela Rawlinson

Change date: 2023-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-18

Psc name: Ms Susan Angela Beard

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-18

Officer name: Ms Susan Angela Beard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Neil Rawlinson

Change date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Ms Susan Angela Beard

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Angela Beard

Change date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Angela Beard

Change date: 2021-11-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Ms Susan Angela Beard

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr Anthony Neil Rawlinson

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Neil Rawlinson

Change date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Old address: 305 Regents Park Road Finchley London N3 1DP England

Change date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Angela Beard

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Anthony Neil Rawlinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: 305 Regents Park Road Finchley London N3 1DP

Change date: 2020-03-03

Old address: Michael Levy & Co 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Ms Susan Angela Beard

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mr Anthony Neil Rawlinson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Angela Beard

Change date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Neil Rawlinson

Change date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Angela Beard

Change date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: Michael Levy & Co 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR

Change date: 2018-05-29

Old address: The Studio, Newton Court Kensington Church Street London W8 4BD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Angela Beard

Notification date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Anthony Neil Rawlinson

Documents

View document PDF

Incorporation company

Date: 12 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JIM MCRANDLE AGENCIES LIMITED

7 SANDYMOUNT,LISBURN,BT27 5TJ

Number:NI629891
Status:ACTIVE
Category:Private Limited Company

LRJ CARE LTD

32 GREENWAY,FRINTON-ON-SEA,CO13 9AL

Number:11198682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARSH INSURANCE SERVICES (KENT) LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:06317784
Status:ACTIVE
Category:Private Limited Company
Number:SC005453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CORK & TILE LIMITED

KINGSWOOD HOUSE,SOUTH BRENT,TQ10 9DF

Number:11964467
Status:ACTIVE
Category:Private Limited Company

THIRTEEN GROUP LIMITED

MANOR HOUSE,EDGWARE,HA8 7NH

Number:11674730
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