Advanced company searchLink opens in new window

CAROUSEL LOGISTICS HOLDINGS LIMITED

Company number 08604843

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)
11 Mar 2022 TM01 Termination of appointment of Franz-Joseph Miller as a director on 28 February 2022
11 Mar 2022 TM01 Termination of appointment of Matthew Jacobs as a director on 28 February 2022
11 Mar 2022 TM01 Termination of appointment of Adam Stuart Holloway as a director on 28 February 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 115,773.6859
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2022
02 Mar 2022 MR04 Satisfaction of charge 086048430003 in full
02 Mar 2022 MR04 Satisfaction of charge 086048430004 in full
08 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 10 July 2021
10 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/10/2021.
31 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 October 2020
  • GBP 110,773.6859
28 Jan 2021 TM01 Termination of appointment of Edward Kenneth Weir as a director on 27 March 2020
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 SH08 Change of share class name or designation
05 Nov 2020 SH08 Change of share class name or designation
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 110,953.6859
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/21
13 Oct 2020 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 September 2020
22 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
07 Apr 2020 AP01 Appointment of Mr Graham Andrew Martin as a director on 19 September 2013
07 Apr 2020 TM01 Termination of appointment of Michael Patrick Martin as a director on 27 March 2020
01 Apr 2020 TM01 Termination of appointment of Graham Andrew Martin as a director on 27 March 2020
01 Apr 2020 TM01 Termination of appointment of Louise Kingston as a director on 27 March 2020