Advanced company searchLink opens in new window

CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC

Company number 08593858

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)
26 Feb 2024 AA01 Current accounting period extended from 31 October 2023 to 30 April 2024
16 Nov 2023 TM01 Termination of appointment of Frederick Wasson as a director on 13 November 2023
28 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
02 May 2023 AA Full accounts made up to 31 October 2022
06 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
03 May 2022 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022
27 Apr 2022 AA Full accounts made up to 31 October 2021
17 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
29 Apr 2021 AA Full accounts made up to 31 October 2020
16 Feb 2021 CH01 Director's details changed for Mr Rajiv Patel on 1 July 2018
19 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
11 May 2020 AA Full accounts made up to 31 October 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 11,229,313
14 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 16/06/2019
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 14/11/2019
18 Apr 2019 AA Full accounts made up to 31 October 2018
18 Dec 2018 CS01 Confirmation statement made on 16 June 2018 with updates
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 10,402,313.00
25 Apr 2018 AA Full accounts made up to 31 October 2017
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 8,880,813
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 8,875,813
02 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
25 Jul 2017 PSC01 Notification of Christopher Hooper as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Frederick Wasson as a person with significant control on 6 April 2016
02 May 2017 AA Full accounts made up to 31 October 2016