Company NameCarliv Accountancy Limited
DirectorsNathan Finegan and Charnpal Channa
Company StatusActive
Company Number09501727
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Previous NameCarliv Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Nathan Finegan
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Drive
Acklam
Middlesbrough
TS5 7DY
Director NameMr Charnpal Channa
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(2 years, 1 month after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Drive
Acklam
Middlesbrough
TS5 7DY

Location

Registered AddressAcklam Hall Hall Drive
Acklam
Middlesbrough
TS5 7DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
24 October 2023Director's details changed for Mr Charnpal Channa on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Nathan Finegan on 24 October 2023 (2 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
19 May 2022Change of details for Mr Nathan Finegan as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Notification of Charnpal Channa as a person with significant control on 19 May 2022 (2 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
29 April 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
4 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Director's details changed for Mr Nathan Finegan on 23 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Nathan Finegan on 22 July 2019 (2 pages)
27 March 2019Confirmation statement made on 20 March 2019 with updates (6 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Appointment of Mr Charnpal Channa as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Charnpal Channa as a director on 28 April 2017 (2 pages)
28 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Registered office address changed from Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX England to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX England to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 4 November 2016 (1 page)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
19 June 2015Registered office address changed from 212 Stirling Way Thornaby Stockton-on-Tees TS17 9NQ England to Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 212 Stirling Way Thornaby Stockton-on-Tees TS17 9NQ England to Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX on 19 June 2015 (1 page)
20 April 2015Company name changed carliv consultancy LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
20 April 2015Company name changed carliv consultancy LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
(24 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
(24 pages)