About

Registered Number: 03447156
Date of Incorporation: 09/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 37 South Park Gardens, Berkhamsted, HP4 1HZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Michael 14 October 1997 - 1
PARSONS, Elaine 14 October 1997 02 June 2010 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Outstanding

N/A

All assets debenture 19 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.