Having been setup in 1997, Carapax Ltd are based in Berkhamsted. The companies directors are Parsons, Michael, Parsons, Elaine. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Michael | 14 October 1997 | - | 1 |
PARSONS, Elaine | 14 October 1997 | 02 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 January 2020 | |
CS01 - N/A | 03 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 December 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 15 November 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AA - Annual Accounts | 18 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2015 | |
AR01 - Annual Return | 16 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2015 | |
AD01 - Change of registered office address | 31 October 2015 | |
AR01 - Annual Return | 10 February 2015 | |
MR01 - N/A | 27 August 2014 | |
AA - Annual Accounts | 26 July 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
AR01 - Annual Return | 11 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
CH03 - Change of particulars for secretary | 11 October 2013 | |
AA - Annual Accounts | 16 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AD01 - Change of registered office address | 30 October 2012 | |
AA - Annual Accounts | 30 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AA - Annual Accounts | 28 December 2011 | |
MG01 - Particulars of a mortgage or charge | 28 December 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 18 November 2010 | |
AD01 - Change of registered office address | 02 November 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
AA - Annual Accounts | 31 October 2009 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
AA - Annual Accounts | 30 January 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
363a - Annual Return | 02 November 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 04 February 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 23 March 2003 | |
363s - Annual Return | 28 November 2002 | |
AA - Annual Accounts | 13 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2001 | |
363s - Annual Return | 17 October 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 13 December 2000 | |
CERTNM - Change of name certificate | 23 November 2000 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 08 October 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
AA - Annual Accounts | 28 July 1999 | |
287 - Change in situation or address of Registered Office | 19 October 1998 | |
363s - Annual Return | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1997 | |
288b - Notice of resignation of directors or secretaries | 21 October 1997 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
287 - Change in situation or address of Registered Office | 21 October 1997 | |
CERTNM - Change of name certificate | 13 October 1997 | |
NEWINC - New incorporation documents | 09 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2014 | Outstanding |
N/A |
All assets debenture | 19 December 2011 | Outstanding |
N/A |