CARMEN LIU GROUP LTD
Status | ACTIVE |
Company No. | 11512876 |
Category | Private Limited Company |
Incorporated | 13 Aug 2018 |
Age | 5 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CARMEN LIU GROUP LTD is an active private limited company with number 11512876. It was incorporated 5 years, 9 months, 22 days ago, on 13 August 2018. The company address is International House International House, London, WC1X 9LP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts amended with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
New address: International House 101 King's Cross Road London WC1X 9LP
Change date: 2023-12-12
Old address: International House 36-38 Cornhill London EC3V 3NG England
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2023
Action Date: 15 Oct 2023
Category: Address
Type: AD01
Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
Change date: 2023-10-15
New address: International House 36-38 Cornhill London EC3V 3NG
Documents
Gazette filings brought up to date
Date: 15 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Old address: Get It Collection Ltd International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
New address: International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2022-05-23
Documents
Certificate change of name company
Date: 14 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed get it collection LTD\certificate issued on 14/04/22
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 15 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-05
Psc name: Raghav Magunta
Documents
Capital allotment shares
Date: 19 Oct 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Capital : 120,000 GBP
Date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous extended
Date: 22 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2019
Action Date: 14 Dec 2019
Category: Address
Type: AD01
New address: Get It Collection Ltd International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2019-12-14
Old address: Get It Collection Ltd International House 24 Holborn Viaduct London EC1A 2BN England
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2019
Action Date: 14 Dec 2019
Category: Address
Type: AD01
New address: Get It Collection Ltd International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2019-12-14
Old address: International House Get It Collection Ltd 24 Holborn Viaduct London EC1A 2BN England
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2019
Action Date: 14 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-14
New address: International House Get It Collection Ltd 24 Holborn Viaduct London EC1A 2BN
Old address: Coda Studios Unit 24.1 189 Munster Road London SW6 6AW England
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
New address: Coda Studios Unit 24.1 189 Munster Road London SW6 6AW
Old address: Fulham Uncommon 2nd Floor, Office 203 126 New Kings Road London SW6 4LZ United Kingdom
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-13
Psc name: Raghav Magunta
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
New address: Fulham Uncommon 2nd Floor, Office 203 126 New Kings Road London SW6 4LZ
Old address: 2nd Floor Office 203 Fulham Uncommon 126 New Kings Road Fulham London SW6 4LZ
Change date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Old address: Flat 1, Madison Apartments, 17 Wyfold Road Fulham London W6 9BF United Kingdom
New address: 2nd Floor Office 203 Fulham Uncommon 126 New Kings Road Fulham London SW6 4LZ
Change date: 2018-10-12
Documents
Some Companies
AUSPICIOUS STAR INTERNATIONAL LIMITED
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 10441913 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXECUTIVE SECURITY SOLUTIONS LIMITED
CORBY ENTERPRISE CENTRE,CORBY,NN17 5EU
Number: | 05538981 |
Status: | ACTIVE |
Category: | Private Limited Company |
98A HIGH STREET,POTTERS BAR,EN6 5AT
Number: | 11761995 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW LEAM INVESTMENT COMPANY LIMITED
5-6 LONG LANE,ROWLEY REGIS,B65 0JA
Number: | 11718946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 6,LONDON,N12 9DA
Number: | 10970180 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 11168553 |
Status: | ACTIVE |
Category: | Private Limited Company |