Advanced company searchLink opens in new window

CARAT UK MIDCO LIMITED

Company number 08474063

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)
17 Oct 2017 CAP-SS Solvency Statement dated 17/10/17
17 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jul 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,672,551
20 Aug 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,672,551
02 Jan 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015
02 Jan 2015 TM02 Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2 January 2015
07 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,672,551
19 Jul 2013 AP01 Appointment of Paul Grinberg as a director
10 Jul 2013 TM01 Termination of appointment of Sally Rocker as a director
13 Jun 2013 AP03 Appointment of Willem Pieter Wellinghoff as a secretary
05 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
22 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 36,725.52
  • ANNOTATION A second filed SH01 was registered on 5TH June 2013.
22 May 2013 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 22 May 2013
19 Apr 2013 TM01 Termination of appointment of Martin Henderson as a director
17 Apr 2013 AP01 Appointment of Mr. Timothy Hanford as a director
17 Apr 2013 AP01 Appointment of Sally Ann Rocker as a director
04 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)