Advanced company searchLink opens in new window

CARAT LIMITED

Company number 01378339

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)
07 May 2010 CH01 Director's details changed for Ntinos Ioannou on 17 April 2010
07 May 2010 CH01 Director's details changed for Richard Morris on 17 April 2010
07 May 2010 CH01 Director's details changed for David Beale on 17 April 2010
07 May 2010 CH01 Director's details changed for Stephen Frank Hobbs on 17 April 2010
07 May 2010 CH01 Director's details changed for Azon Azoth Howie on 17 April 2010
07 May 2010 CH01 Director's details changed for Andy Beswick on 17 April 2010
16 Nov 2009 CH03 Secretary's details changed for Caroline Emma Thomas on 16 November 2009
10 Nov 2009 TM02 Termination of appointment of John Ross as a secretary
10 Nov 2009 AP03 Appointment of Caroline Emma Thomas as a secretary
04 Sep 2009 287 Registered office changed on 04/09/2009 from, 43-49 parker street, london, WC2B 5PS
04 Sep 2009 288a Secretary appointed mr john howard ross
04 Sep 2009 288b Appointment terminated secretary john foster
21 Aug 2009 363a Return made up to 17/04/09; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of carat LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
20 Aug 2009 AA Full accounts made up to 31 December 2008
01 Aug 2009 288b Appointment terminate, director philippa goldberg logged form
23 Jul 2009 288b Appointment terminated director philippa goldberg
23 Jul 2009 288b Appointment terminated director joanne goddard
23 Jul 2009 288b Appointment terminated director philip reddaway
23 Jul 2009 288b Appointment terminated director william rowe
20 May 2009 288b Appointment terminated director neil jones
19 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6