CARLUS LIMITED
Status | ACTIVE |
Company No. | 11719310 |
Category | Private Limited Company |
Incorporated | 10 Dec 2018 |
Age | 5 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CARLUS LIMITED is an active private limited company with number 11719310. It was incorporated 5 years, 5 months, 28 days ago, on 10 December 2018. The company address is Unit 1 Ashby Road, Towcester, NN12 6PG, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 12 Jul 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Hopewell
Termination date: 2021-03-02
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Carlus Acquisitions Limited
Notification date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 30 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harry Hopewell
Cessation date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 30 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angus Hopewell
Cessation date: 2021-03-02
Documents
Change person director company with change date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-12
Officer name: Mr Harry Hopewell
Documents
Change person director company with change date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Hopewell
Change date: 2021-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry Hopewell
Change date: 2021-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-12
Psc name: Mr Angus Hopewell
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Capital allotment shares
Date: 06 Jan 2021
Action Date: 08 Apr 2019
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2019-04-08
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Jan 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-08
Officer name: Mrs Wendy Jones
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
Old address: 21 Rothersthorpe Cresent Rothersthorpe Avenue Ind Estate Northampton Northamptonshire NN4 8JD England
New address: Unit 1 Ashby Road Towcester NN12 6PG
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Michael Hopewell
Appointment date: 2019-05-08
Documents
Some Companies
HOLMES PEAT THORPE BASEPOINT BUSINESS & INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 11393467 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY FOR CARE EXCELLENCE LIMITED
PARKSIDE HOUSE,LYTHAM ST ANNES,FY8 5JF
Number: | 10456428 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WHITEPIT LANE,HIGH WYCOMBE,HP10 9HS
Number: | 11965267 |
Status: | ACTIVE |
Category: | Private Limited Company |
L A BODYWORKS ACCIDENT AND REPAIR CENTRE LIMITED
UNIT 6 MOORVIEW COURT,PLYMOUTH,PL6 7PL
Number: | 08432272 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWOOD,WOKING,GU22 8SP
Number: | 05605101 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROMISED LAND ENTERPRISE LIMITED
10 VICARAGE ROAD,STAFFORD,ST19 9HA
Number: | 04893263 |
Status: | ACTIVE |
Category: | Private Limited Company |