CARTAMA UK LIMITED

The Fresh Produce Centre Transfesa Road The Fresh Produce Centre Transfesa Road, Tonbridge, TN12 6UT, Kent, England
StatusACTIVE
Company No.09928435
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

CARTAMA UK LIMITED is an active private limited company with number 09928435. It was incorporated 8 years, 6 months, 15 days ago, on 23 December 2015. The company address is The Fresh Produce Centre Transfesa Road The Fresh Produce Centre Transfesa Road, Tonbridge, TN12 6UT, Kent, England.



Company Fillings

Accounts with accounts type small

Date: 29 Jan 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mr Martyn Paul Fletcher

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2022

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Mack

Termination date: 2022-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Marshall Cox

Appointment date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Geoffrey Sumner

Termination date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Paul Fletcher

Appointment date: 2021-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Mack

Appointment date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alexander Craig

Termination date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Laurence Frowde

Termination date: 2021-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2021

Action Date: 24 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2019

Action Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-28

Psc name: Avofruit Sas

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avofruit Sas

Notification date: 2018-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Warner

Termination date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Carlos Uribe Jaramillo

Appointment date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-28

Psc name: Fresca Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricardo Uribe Lalinde

Appointment date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Ian Alexander Craig

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Trood

Termination date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alexander Craig

Appointment date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Gray

Termination date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Geoffrey Sumner

Appointment date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Laurence Frowde

Appointment date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-16

Officer name: Mrs Catherine Louise Gray

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08026941
Status:ACTIVE
Category:Private Limited Company

DEXTER EVETT LIMITED

136A HIGH STREET,STREET,BA16 0ER

Number:11775731
Status:ACTIVE
Category:Private Limited Company

EQUITY CHAMBERS CONSULTING LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10409018
Status:ACTIVE
Category:Private Limited Company

GUILDHALL PROPERTIES LIMITED

1 HOLDERS MEADOW HOLDERS GREEN,DUNMOW,CM6 3QQ

Number:11695228
Status:ACTIVE
Category:Private Limited Company

NUMBER 11 HANOVER SQUARE LIMITED

NUMBER 11 HANOVER SQUARE,WEST YORKSHIRE,LS3 1AP

Number:01999038
Status:ACTIVE
Category:Private Limited Company

R - WELD LIMITED

20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:11048948
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