Advanced company searchLink opens in new window

CARATELLA ESTATES LIMITED

Company number 08448572

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)
27 Mar 2025 CS01 Confirmation statement made on 16 March 2025 with updates
15 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Nov 2024 PSC01 Notification of Sajid Yusuf Dhada as a person with significant control on 22 October 2024
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 22/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2024 PSC01 Notification of Kalim Caratella as a person with significant control on 22 October 2024
12 Nov 2024 SH02 Sub-division of shares on 22 October 2024
12 Nov 2024 PSC04 Change of details for Mr Yakub Caratella as a person with significant control on 22 October 2024
12 Nov 2024 PSC01 Notification of Jake Yakub Caratella as a person with significant control on 22 October 2024
11 Nov 2024 SH08 Change of share class name or designation
11 Nov 2024 SH10 Particulars of variation of rights attached to shares
22 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from 57 Jarvis Street Leicester LE3 5BN to Mariam House 86 Belper Street Leicester LE4 6EA on 29 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates