CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED
Company number 05393362
- Company Overview for CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED (05393362)
- Filing history for CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED (05393362)
- People for CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED (05393362)
- Charges for CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED (05393362)
- More for CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED (05393362)
| 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 Apr 2026 | AA | Full accounts made up to 31 March 2025 | |
| 27 Mar 2026 | CS01 | Confirmation statement made on 15 March 2026 with no updates | |
| 25 Nov 2025 | MR04 | Satisfaction of charge 053933620004 in full | |
| 25 Nov 2025 | MR04 | Satisfaction of charge 053933620003 in full | |
| 09 May 2025 | PSC04 | Change of details for John Edward Donohoe as a person with significant control on 3 November 2023 | |
| 27 Mar 2025 | CS01 | Confirmation statement made on 15 March 2025 with no updates | |
| 17 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
| 30 Oct 2024 | AD02 | Register inspection address has been changed from 2nd Floor 29-30 Cornhill London, EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF | |
| 25 Oct 2024 | AD01 | Registered office address changed from 2nd Floor 29-30 Cornhill London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF on 25 October 2024 | |
| 10 Jul 2024 | AD01 | Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN United Kingdom to 2nd Floor 29-30 Cornhill London EC3V 3nd on 10 July 2024 | |
| 09 Jul 2024 | AD02 | Register inspection address has been changed from 85 Gresham Street London EC2V 7NQ England to 2nd Floor 29-30 Cornhill London, EC3V 3nd | |
| 28 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
| 25 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
| 03 Nov 2023 | PSC04 | Change of details for John Edward Donohoe as a person with significant control on 31 October 2023 | |
| 21 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
| 05 Dec 2022 | MR01 | Registration of charge 053933620004, created on 18 November 2022 | |
| 11 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 25 Oct 2022 | AD02 | Register inspection address has been changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 85 Gresham Street London EC2V 7NQ | |
| 19 Jul 2022 | PSC04 | Change of details for John Edward Donohoe as a person with significant control on 9 April 2019 | |
| 15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
| 18 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 06 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
| 03 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 17 Apr 2020 | AD01 | Registered office address changed from 5 Old Bailey London EC4M 7BA to 2nd Floor 107 Cheapside London EC2V 6DN on 17 April 2020 | |
| 09 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates |