- Company Overview for CARMOOLA LIMITED (12992987)
- Filing history for CARMOOLA LIMITED (12992987)
- People for CARMOOLA LIMITED (12992987)
- Charges for CARMOOLA LIMITED (12992987)
- More for CARMOOLA LIMITED (12992987)
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
|
|
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
|
|
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
|