Advanced company searchLink opens in new window

CARMOOLA LIMITED

Company number 12992987

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)
31 Aug 2023 AA Accounts for a small company made up to 30 November 2022
15 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
23 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/authority to enter into deed 27/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 MR04 Satisfaction of charge 129929870001 in full
13 Feb 2023 MR01 Registration of charge 129929870002, created on 9 February 2023
20 Jan 2023 PSC05 Change of details for Carmoola Midco Limited as a person with significant control on 20 January 2023
03 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 AD01 Registered office address changed from 29-31 Argyle House Euston Road London NW1 2SD England to 1 Whittlebury Mews West Primrose Hill London NW1 8HS on 18 May 2022
14 Feb 2022 AP01 Appointment of Mr Daniel Armstrong as a director on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 33 Cannon Street London London EC4M 5SB England to 29-31 Argyle House Euston Road London NW12SD on 14 February 2022
14 Feb 2022 MR01 Registration of charge 129929870001, created on 14 February 2022
01 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 14 November 2021
28 Jan 2022 PSC07 Cessation of Aidan Thomas Rushby as a person with significant control on 3 November 2020
28 Jan 2022 PSC02 Notification of Carmoola Midco Limited as a person with significant control on 10 April 2021
23 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2022.
08 May 2021 PSC04 Change of details for Mr Aidan Thomas Rushby as a person with significant control on 1 January 2021
06 May 2021 CH01 Director's details changed for Mr Jasper Dykes on 6 May 2021
20 Dec 2020 AP01 Appointment of Mr Jasper Dykes as a director on 20 December 2020
14 Dec 2020 AD01 Registered office address changed from 537B Caledonian Road London N7 9RH England to 33 Cannon Street London London EC4M 5SB on 14 December 2020
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
03 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted