Advanced company searchLink opens in new window

CARLUS LIMITED

Company number 11719310

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 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 TM01 Termination of appointment of Angus Hopewell as a director on 2 March 2021
30 Mar 2021 PSC02 Notification of Carlus Acquisitions Limited as a person with significant control on 2 March 2021
30 Mar 2021 PSC07 Cessation of Harry Hopewell as a person with significant control on 2 March 2021
30 Mar 2021 PSC07 Cessation of Angus Hopewell as a person with significant control on 2 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Harry Hopewell on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Angus Hopewell on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Harry Hopewell as a person with significant control on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Angus Hopewell as a person with significant control on 12 March 2021
13 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 100,000
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 SH08 Change of share class name or designation
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
30 May 2019 AP01 Appointment of Mrs Wendy Jones as a director on 8 May 2019
30 May 2019 AD01 Registered office address changed from 21 Rothersthorpe Cresent Rothersthorpe Avenue Ind Estate Northampton Northamptonshire NN4 8JD England to Unit 1 Ashby Road Towcester NN12 6PG on 30 May 2019
30 May 2019 AP01 Appointment of Mr Stephen Michael Hopewell as a director on 8 May 2019