Total Documents | 55 |
---|
Total Pages | 258 |
---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 |
---|---|
29 December 2022 | Confirmation statement made on 18 December 2022 with no updates |
7 November 2022 | Registered office address changed from 18a Lock Road Marlow Buckinghamshire SL7 1QW to 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL on 7 November 2022 |
9 May 2022 | Accounts for a dormant company made up to 31 August 2021 |
20 January 2022 | Confirmation statement made on 18 December 2021 with no updates |
14 June 2021 | Accounts for a dormant company made up to 31 August 2020 |
10 February 2021 | Confirmation statement made on 18 December 2020 with no updates |
5 June 2020 | Accounts for a dormant company made up to 31 August 2019 |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates |
7 January 2019 | Confirmation statement made on 18 December 2018 with no updates |
23 November 2018 | Total exemption full accounts made up to 31 August 2018 |
13 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 August 2018 |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 December 2016 | Confirmation statement made on 18 December 2016 with updates |
27 December 2016 | Confirmation statement made on 18 December 2016 with updates |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 August 2015 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to 18a Lock Road Marlow Buckinghamshire SL7 1QW on 5 August 2015 |
5 August 2015 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to 18a Lock Road Marlow Buckinghamshire SL7 1QW on 5 August 2015 |
5 August 2015 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to 18a Lock Road Marlow Buckinghamshire SL7 1QW on 5 August 2015 |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
26 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
19 June 2012 | Company name changed carpe diem (marlow) LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed carpe diem (marlow) LIMITED\certificate issued on 19/06/12
|
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
20 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders |
20 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders |
10 February 2010 | Appointment of Susan Linda Atkinson as a director |
10 February 2010 | Appointment of Susan Linda Atkinson as a director |
4 January 2010 | Termination of appointment of Barbara Kahan as a director |
4 January 2010 | Termination of appointment of Barbara Kahan as a director |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|