Advanced company searchLink opens in new window

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED

Company number 05393362

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)
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
08 Apr 2020 PSC04 Change of details for John Edward Donohoe as a person with significant control on 7 April 2017
06 Apr 2020 PSC04 Change of details for John Edward Donohoe as a person with significant control on 7 April 2017
30 Jan 2020 AP01 Appointment of Mr John Donohoe as a director on 20 December 2019
30 Jan 2020 TM01 Termination of appointment of Kevin Nolan as a director on 20 December 2019
03 Sep 2019 AD02 Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
14 Aug 2019 AD01 Registered office address changed from C/O Marcussen Consulting Llp Bath Brewery Toll Bridge Bath BA1 7DE to 5 Old Bailey London EC4M 7BA on 14 August 2019
09 Jul 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 MR01 Registration of charge 053933620003, created on 22 May 2019
24 May 2019 MR04 Satisfaction of charge 053933620002 in full
07 May 2019 MR04 Satisfaction of charge 1 in full
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates