Advanced company searchLink opens in new window

CARIKAM LTD

Company number 12143709

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 AA Total exemption full accounts made up to 29 August 2023
02 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with updates
12 May 2023 AA Total exemption full accounts made up to 29 August 2022
18 Oct 2022 AA Total exemption full accounts made up to 29 August 2021
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
30 Aug 2022 AA01 Current accounting period shortened from 30 August 2021 to 29 August 2021
23 Jun 2022 AD01 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 203 West Street Fareham PO16 0EN on 23 June 2022
30 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
05 May 2022 PSC04 Change of details for Mrs Carine Christelle Kengne Naoussi as a person with significant control on 5 May 2022
05 May 2022 PSC04 Change of details for Mr Richard Kamguia as a person with significant control on 5 May 2022
05 May 2022 CH01 Director's details changed for Mrs Carine Christelle Kengne Naoussi on 5 May 2022
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Mrs Carine Christelle Kengne Naoussi on 19 July 2021
19 Jul 2021 PSC04 Change of details for Mrs Carine Christelle Kengne Naoussi as a person with significant control on 15 June 2021
11 Jun 2021 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 11 June 2021
05 May 2021 AA Micro company accounts made up to 31 August 2020
28 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 28 April 2021
09 Mar 2021 PSC04 Change of details for Mrs Carine Christelle Kengne Naoussi as a person with significant control on 7 March 2021
08 Mar 2021 CH01 Director's details changed for Mrs Carine Christelle Kengne Naoussi on 7 March 2021
05 Mar 2021 PSC04 Change of details for Mrs Carine Christelle Kengne Naoussi as a person with significant control on 29 October 2020
05 Mar 2021 PSC01 Notification of Richard Kamguia as a person with significant control on 29 October 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 2
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 1
01 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates