Download leads from Nexok and grow your business. Find out more

Cartopia Ltd

Documents

Total Documents67
Total Pages258

Filing History

27 January 2021Total exemption full accounts made up to 28 November 2019
27 November 2020Previous accounting period shortened from 29 November 2019 to 28 November 2019
9 November 2020Confirmation statement made on 8 November 2020 with no updates
15 November 2019Total exemption full accounts made up to 30 November 2018
14 November 2019Change of details for Mr Nikki Paul Cowan as a person with significant control on 6 November 2019
14 November 2019Confirmation statement made on 8 November 2019 with updates
14 November 2019Registered office address changed from 5 Nightingale Court Park Road Radlett WD7 8EA England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 14 November 2019
15 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018
16 November 2018Confirmation statement made on 8 November 2018 with no updates
29 August 2018Total exemption full accounts made up to 30 November 2017
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
8 November 2017Confirmation statement made on 8 November 2017 with updates
8 November 2017Confirmation statement made on 8 November 2017 with updates
14 August 2017Total exemption small company accounts made up to 30 November 2016
14 August 2017Total exemption small company accounts made up to 30 November 2016
21 April 2017Amended total exemption small company accounts made up to 30 November 2011
21 April 2017Amended total exemption small company accounts made up to 30 November 2011
21 April 2017Amended total exemption small company accounts made up to 30 November 2012
21 April 2017Amended total exemption small company accounts made up to 30 November 2015
21 April 2017Amended total exemption small company accounts made up to 30 November 2015
21 April 2017Amended total exemption small company accounts made up to 30 November 2012
20 April 2017Amended total exemption small company accounts made up to 30 November 2014
20 April 2017Amended total exemption small company accounts made up to 30 November 2014
20 April 2017Amended total exemption small company accounts made up to 30 November 2013
20 April 2017Amended total exemption small company accounts made up to 30 November 2013
4 April 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 5 Nightingale Court Park Road Radlett WD7 8EA on 4 April 2017
4 April 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 5 Nightingale Court Park Road Radlett WD7 8EA on 4 April 2017
22 November 2016Confirmation statement made on 8 November 2016 with updates
22 November 2016Confirmation statement made on 8 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
29 August 2015Total exemption small company accounts made up to 30 November 2014
29 August 2015Total exemption small company accounts made up to 30 November 2014
22 July 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 July 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 July 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
31 August 2014Total exemption small company accounts made up to 30 November 2013
31 August 2014Total exemption small company accounts made up to 30 November 2013
17 February 2014Company name changed nikki tv LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
17 February 2014Company name changed nikki tv LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
3 July 2012Accounts for a dormant company made up to 30 November 2011
3 July 2012Accounts for a dormant company made up to 30 November 2011
6 March 2012Company name changed freesales LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
6 March 2012Company name changed freesales LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
6 December 2010Termination of appointment of Graham Cowan as a director
6 December 2010Termination of appointment of Graham Cowan as a director
30 November 2010Appointment of Mr Nikki Paul Cowan as a director
30 November 2010Appointment of Mr Nikki Paul Cowan as a director
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing