Advanced company searchLink opens in new window

CAROLE SOUVENIRS LTD

Company number 11226861

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)
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
27 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
23 May 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
02 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
19 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-14
19 Mar 2019 CONNOT Change of name notice
30 Jul 2018 PSC07 Cessation of Ashwood Gifts Ltd as a person with significant control on 30 July 2018
30 Jul 2018 TM01 Termination of appointment of Hugh Smallridge as a director on 30 July 2018
30 Jul 2018 PSC02 Notification of Brandart Limited as a person with significant control on 30 July 2018
30 Jul 2018 AD01 Registered office address changed from Ashwood Chapel Street St Phillips Bristol BS2 0UL United Kingdom to Studio House Heckworth Close Colchester Essex CO4 9TB on 30 July 2018
30 Jul 2018 AP01 Appointment of Mr William Napthine as a director on 30 July 2018
30 Jul 2018 AP01 Appointment of Mr Neil Richard Napthine as a director on 30 July 2018
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 100