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

So Impressed! Corporate & Retail Services Ltd

Documents

Total Documents51
Total Pages253

Filing History

31 January 2024Micro company accounts made up to 30 April 2023
22 June 2023Confirmation statement made on 17 June 2023 with updates
23 January 2023Total exemption full accounts made up to 30 April 2022
17 June 2022Confirmation statement made on 17 June 2022 with updates
29 January 2022Total exemption full accounts made up to 30 April 2021
17 June 2021Confirmation statement made on 17 June 2021 with updates
29 April 2021Total exemption full accounts made up to 30 April 2020
26 June 2020Confirmation statement made on 17 June 2020 with updates
30 January 2020Total exemption full accounts made up to 30 April 2019
19 June 2019Director's details changed for Mr Paul John Patrick Ronayne on 19 June 2019
18 June 2019Confirmation statement made on 17 June 2019 with updates
23 January 2019Total exemption full accounts made up to 30 April 2018
23 June 2018Confirmation statement made on 17 June 2018 with updates
22 January 2018Total exemption full accounts made up to 30 April 2017
19 June 2017Confirmation statement made on 17 June 2017 with updates
19 June 2017Confirmation statement made on 17 June 2017 with updates
13 February 2017Total exemption small company accounts made up to 30 April 2016
13 February 2017Total exemption small company accounts made up to 30 April 2016
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
20 January 2015Accounts for a dormant company made up to 30 April 2014
20 January 2015Accounts for a dormant company made up to 30 April 2014
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100
28 January 2014Accounts for a dormant company made up to 30 April 2013
28 January 2014Accounts for a dormant company made up to 30 April 2013
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
25 May 2013Appointment of Mrs. Margaret Mary Ronayne as a director
25 May 2013Appointment of Mrs. Margaret Mary Ronayne as a director
25 May 2013Director's details changed for Mr Paul John Patrick Ronanyne on 25 May 2013
25 May 2013Director's details changed for Mr Paul John Patrick Ronanyne on 25 May 2013
25 April 2013Current accounting period shortened from 31 May 2013 to 30 April 2013
25 April 2013Current accounting period shortened from 31 May 2013 to 30 April 2013
12 April 2013Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 12 April 2013
12 April 2013Appointment of Mr Paul John Patrick Ronanyne as a director
12 April 2013Termination of appointment of Andrew Davis as a director
12 April 2013Company name changed cartrate LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
12 April 2013Company name changed cartrate LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
12 April 2013Appointment of Mr Paul John Patrick Ronanyne as a director
12 April 2013Termination of appointment of Andrew Davis as a director
12 April 2013Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 12 April 2013
2 May 2012Incorporation
2 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing