Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-11-12 |
delete alias Carotino Australia |
2022-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-03 |
delete address Carotino House Bury Lane, Rickmansworth, WD3 1ED, United Kingdom |
2020-10-03 |
delete phone +44 (0) 1923 333834 |
2020-10-03 |
insert address Unit 3 Dialog, Fleming Way, Crawley, West Sussex, RH10 9NQ, United Kingdom |
2020-10-03 |
insert phone +44 (0) 1293 850252 |
2020-10-03 |
insert phone +44 (0) 7497 684 756 |
2020-10-03 |
update primary_contact Carotino House Bury Lane, Rickmansworth, WD3 1ED, United Kingdom => Unit 3 Dialog, Fleming Way, Crawley, West Sussex, RH10 9NQ, United Kingdom |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-25 |
delete about_pages_linkeddomain fngzaa.com |
2020-06-25 |
delete about_pages_linkeddomain fngznews.com |
2020-06-25 |
delete about_pages_linkeddomain wixsite.com |
2020-06-25 |
delete career_pages_linkeddomain fngzaa.com |
2020-06-25 |
delete career_pages_linkeddomain fngznews.com |
2020-06-25 |
delete career_pages_linkeddomain wixsite.com |
2020-06-25 |
delete contact_pages_linkeddomain fngzaa.com |
2020-06-25 |
delete contact_pages_linkeddomain fngznews.com |
2020-06-25 |
delete contact_pages_linkeddomain wixsite.com |
2020-06-25 |
delete index_pages_linkeddomain fngzaa.com |
2020-06-25 |
delete index_pages_linkeddomain fngznews.com |
2020-06-25 |
delete index_pages_linkeddomain wixsite.com |
2020-06-25 |
delete product_pages_linkeddomain fngzaa.com |
2020-06-25 |
delete product_pages_linkeddomain fngznews.com |
2020-06-25 |
delete product_pages_linkeddomain wixsite.com |
2020-04-25 |
insert about_pages_linkeddomain fngzaa.com |
2020-04-25 |
insert about_pages_linkeddomain fngznews.com |
2020-04-25 |
insert about_pages_linkeddomain wixsite.com |
2020-04-25 |
insert career_pages_linkeddomain fngzaa.com |
2020-04-25 |
insert career_pages_linkeddomain fngznews.com |
2020-04-25 |
insert career_pages_linkeddomain wixsite.com |
2020-04-25 |
insert contact_pages_linkeddomain fngzaa.com |
2020-04-25 |
insert contact_pages_linkeddomain fngznews.com |
2020-04-25 |
insert contact_pages_linkeddomain wixsite.com |
2020-04-25 |
insert index_pages_linkeddomain fngzaa.com |
2020-04-25 |
insert index_pages_linkeddomain fngznews.com |
2020-04-25 |
insert index_pages_linkeddomain wixsite.com |
2020-04-25 |
insert product_pages_linkeddomain fngzaa.com |
2020-04-25 |
insert product_pages_linkeddomain fngznews.com |
2020-04-25 |
insert product_pages_linkeddomain wixsite.com |
2020-04-07 |
delete address CAROTINO HOUSE BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1ED |
2020-04-07 |
insert address 17/18 TRINITY ENTERPRISE CENTRE IRONWORKS ROAD BARROW-IN-FURNESS ENGLAND LA14 2PN |
2020-04-07 |
update registered_address |
2020-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEYAN LAWSON |
2020-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM
CAROTINO HOUSE BURY LANE
RICKMANSWORTH
HERTFORDSHIRE
WD3 1ED |
2020-01-31 |
update statutory_documents CESSATION OF DEYAN LAWSON AS A PSC |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete source_ip 110.4.46.95 |
2016-12-20 |
insert source_ip 103.6.199.109 |
2016-10-10 |
update statutory_documents DIRECTOR APPOINTED DR VISHWAJIT SHANKARRAO SARAPH |
2016-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UNNIKRISHNAN UNNITHAN |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-10 |
update statutory_documents 16/08/15 FULL LIST |
2015-05-18 |
delete alias Carotino India |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address CAROTINO HOUSE BURY LANE RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 1ED |
2014-10-07 |
insert address CAROTINO HOUSE BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1ED |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-09 |
update statutory_documents 16/08/14 FULL LIST |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-19 |
update statutory_documents 16/08/13 FULL LIST |
2013-06-25 |
update num_mort_outstanding 1 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5138 - Wholesale other food inc fish, etc. |
2013-06-22 |
insert sic_code 56290 - Other food services |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-10-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-09-11 |
update statutory_documents 16/08/12 FULL LIST |
2011-10-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJENDRA KOTHARI |
2011-08-24 |
update statutory_documents 16/08/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-08-18 |
update statutory_documents 16/08/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHU SHIEN CHANG / 01/10/2009 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHU SONG CHANG / 01/10/2009 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TECK MACK CHANG / 01/10/2009 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UNNIKRISHNAN RAMACHANDRAN UNNITHAN / 01/10/2009 |
2009-09-28 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-14 |
update statutory_documents SECRETARY APPOINTED RAJENDRA KOTHARI |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DEYAN LAWSON |
2008-09-15 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
NETCOM HOUSE
FIRST FLOOR
188-196 ST ALBAN ROAD
HERTFORDSHIRE
WD24 4AG |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-03 |
update statutory_documents COMPANY NAME CHANGED
CAROTINO (UK) LTD
CERTIFICATE ISSUED ON 03/04/07 |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2003-04-23 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02 |
2002-08-12 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-05 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/01 FROM:
15 FRANKLAND ROAD
CROXLEY GREEN
RICKMANSWORTH
HERTFORDSHIRE WD3 3AS |
2001-05-31 |
update statutory_documents £ NC 1000/10000
14/02/ |
2001-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-18 |
update statutory_documents SECRETARY RESIGNED |
2001-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 |
2000-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
121 PRINCES AVENUE
WATFORD
HERTFORDSHIRE
WD1 8LP |
2000-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-08-23 |
update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS |
1999-04-27 |
update statutory_documents S366A DISP HOLDING AGM 29/03/99 |
1999-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS |
1997-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/97 FROM:
121 PRINCES AVENUE
WATFORD
WD1 8LP |
1997-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-03 |
update statutory_documents SECRETARY RESIGNED |
1997-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |