Advanced company searchLink opens in new window

CARILLION MENA LIMITED

Company number 00398443

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)
19 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor , Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 July 2019
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018
29 Aug 2018 COCOMP Order of court to wind up
13 Aug 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 9 August 2018
13 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 8 August 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
07 Nov 2017 AA Full accounts made up to 31 December 2016
30 Oct 2017 AP01 Appointment of Mr Lee James Mills as a director on 27 October 2017
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015