CARRYFAIR LIMITED: Filings
Overview
| Company Name | CARRYFAIR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03438340 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CARRYFAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Frederick Willem Zimmer as a person with significant control on May 22, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 22, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Frederick Willem Zimmer as a person with significant control on Aug 10, 2020 | 2 pages | PSC04 | ||||||||||
Cessation of Elsje Zimmer as a person with significant control on Aug 10, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Daniel Hans Vogt as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gianni Astore as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Feb 11, 2020 | 1 pages | AD01 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Dec 09, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Laura Marie Brown as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Peter Marsh as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Dr Dietmar Michael Loretz as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0