Advanced company searchLink opens in new window

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED

Company number 05393362

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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