CLARGO'S CARGO LIMITED

Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom
StatusACTIVE
Company No.08295223
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

CLARGO'S CARGO LIMITED is an active private limited company with number 08295223. It was incorporated 11 years, 7 months, 27 days ago, on 15 November 2012. The company address is Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Michael Clargo

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Michael Clargo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-13

Officer name: Mr Michael Clargo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: 67 Stockton Road Reading Berkshire RG2 8AH England

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed griffins 014 LIMITED\certificate issued on 04/03/13

Documents

View document PDF

Change of name notice

Date: 04 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.A. LINES LIMITED

26 HIGH STREET,MIDDX,HA5 5PW

Number:00687941
Status:ACTIVE
Category:Private Limited Company

DRACOSTAL LIMITED

121 CANNON WORKSHOPS,LONDON,E14 4AS

Number:09216532
Status:ACTIVE
Category:Private Limited Company

ECO HAB LIMITED

UNIT 8 BROOMHILL FARM,CHESTERFIELD,S41 9EA

Number:06827510
Status:ACTIVE
Category:Private Limited Company

ICSQUARED LIMITED

26 RUBISLAW DRIVE,ABERDEEN,AB15 4BX

Number:SC579949
Status:ACTIVE
Category:Private Limited Company

LEIGH HOUSE PROPERTIES LTD

THE STABLES LEIGH HOUSE FARM,PRESTON,PR5 5UJ

Number:10367954
Status:ACTIVE
Category:Private Limited Company

LYNWOOD PAINT PRODUCTS LIMITED

LYNWOOD,CHORLEY,PR7 4AJ

Number:07192198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source