Advanced company searchLink opens in new window

CARGOBULL FINANCE LIMITED

Company number 04122590

Filter by category

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)
14 Feb 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Jan 2018 AD01 Registered office address changed from Building 7 Croxley Green Buisness Park Hatters Lane Watford WD18 8YN to Building 7 Croxley Park Hatters Lane Watford WD18 8YN on 26 January 2018
12 Sep 2017 TM01 Termination of appointment of Rene Teo Roelfsema as a director on 12 September 2017
12 Sep 2017 AP01 Appointment of Mr Thies Johannes Philipp Engering as a director on 12 September 2017
30 Aug 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
04 Aug 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 6,599,999
04 Aug 2015 MR04 Satisfaction of charge 5 in full
19 Jun 2015 TM02 Termination of appointment of Alessia Frisina as a secretary on 11 June 2015
05 May 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 MISC Section 517,519,523
10 Mar 2015 AUD Auditor's resignation
21 Feb 2015 MR04 Satisfaction of charge 1 in full
21 Feb 2015 MR04 Satisfaction of charge 2 in full
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,599,999
15 Dec 2014 AP01 Appointment of Duncan John Hullis as a director on 17 November 2014
01 Dec 2014 TM01 Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014
01 Aug 2014 MR04 Satisfaction of charge 4 in full
01 Aug 2014 MR04 Satisfaction of charge 10 in full
01 Aug 2014 MR04 Satisfaction of charge 3 in full
29 Apr 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 TM01 Termination of appointment of Vijay Shah as a director
16 Dec 2013 TM01 Termination of appointment of Alessia Frisina as a director
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6,599,999