CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 3rd, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed carlana marketing LTDcertificate issued on 21/01/22
filed on: 21st, January 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eastbridge House East St Colchester CO1 2TX England to First Floor 2 Albany Gardens Haven Road Colchester CO2 8HT on December 23, 2021
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 4, 2021
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 13th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Studio 201 37 Queen Street Colchester CO1 2PQ England to Eastbridge House East St Colchester CO1 2TX on August 18, 2020
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 15th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 108 37 Queen Street Colchester CO1 2PQ England to Studio 201 37 Queen Street Colchester CO1 2PQ on October 7, 2019
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 6th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Carlana Marketing 154 Communications House St. Johns Street Colchester Essex CO2 7NN England to Studio 108 37 Queen Street Colchester CO1 2PQ on August 3, 2017
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2017
|
incorporation |
Free Download
(9 pages)
|