Advanced company searchLink opens in new window

CARCLO PLC

Company number 00196249

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AP01 Appointment of Natalia Sergeyevna Kozmina as a director on 22 April 2024
28 Feb 2024 TM01 Termination of appointment of Jonathan Templeman as a director on 27 February 2024
02 Feb 2024 AP01 Appointment of Mr Jonathan Templeman as a director on 1 February 2024
03 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
11 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 31/08/2023
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
21 Aug 2023 AP03 Appointment of Mr Eric George Hutchinson as a secretary on 21 August 2023
21 Aug 2023 TM02 Termination of appointment of David Michael Bedford as a secretary on 21 August 2023
21 Aug 2023 TM01 Termination of appointment of David Michael Bedford as a director on 21 August 2023
20 Jun 2023 TM02 Termination of appointment of Angela Wakes as a secretary on 20 June 2023
20 Jun 2023 AP03 Appointment of Mr David Michael Bedford as a secretary on 20 June 2023
01 Mar 2023 AP01 Appointment of Rachel Nancye Amey as a director on 1 March 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
02 Dec 2022 AD02 Register inspection address has been changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
15 Nov 2022 AP01 Appointment of Mr David Michael Bedford as a director on 14 November 2022
15 Nov 2022 TM01 Termination of appointment of Philip Charles White as a director on 14 November 2022
07 Nov 2022 TM01 Termination of appointment of Nicholas Ian Burgess Sanders as a director on 5 November 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 701, market purchases/company business 01/09/2022
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
17 Nov 2021 AD01 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases/co business 02/09/2021
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 AA Group of companies' accounts made up to 31 March 2021