Advanced company searchLink opens in new window

CARAT BUSINESS LIMITED

Company number 02660350

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)
12 Sep 2011 AP01 Appointment of Mr Peter Gary Wallace as a director
27 Jul 2011 AP01 Appointment of Mr Robert Anthony Horler as a director
27 Jul 2011 TM01 Termination of appointment of John Foster as a director
20 Jul 2011 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of carat business LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
06 Sep 2010 AP03 Appointment of Mr Andrew John Moberly as a secretary
06 Sep 2010 TM02 Termination of appointment of Caroline Thomas as a secretary
25 May 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of carat business LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
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 parker tower 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
26 May 2009 AA Total exemption full accounts made up to 31 December 2008
20 May 2009 288b Appointment terminated director nagmeh taheri
01 Dec 2008 363a Return made up to 05/11/08; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of carat business LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
10 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
24 Jan 2008 363s Return made up to 05/11/07; no change of members
  • ANNOTATION Other The address of nigel sharrocks, former director of carat business LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
02 Nov 2007 AA Full accounts made up to 31 December 2006
06 Jun 2007 288b Director resigned
22 May 2007 AA Full accounts made up to 31 December 2005
22 May 2007 288b Director resigned