Advanced company searchLink opens in new window

CARMEL BIDCO LIMITED

Company number 13121399

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 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Jan 2022 MR01 Registration of charge 131213990003, created on 5 January 2022
26 May 2021 TM01 Termination of appointment of Robert Critchley as a director on 10 February 2021
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 TM01 Termination of appointment of Ian Scott Wallis as a director on 29 January 2021
05 Feb 2021 TM01 Termination of appointment of Amar Shanghavi as a director on 29 January 2021
02 Feb 2021 AP01 Appointment of Mr Richard Jones as a director on 22 January 2021
29 Jan 2021 AP01 Appointment of Mr Clem Connor as a director on 22 January 2021
29 Jan 2021 AP01 Appointment of Mr Richard Adams as a director on 22 January 2021
29 Jan 2021 AP01 Appointment of Mr Robert Critchley as a director on 22 January 2021
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 6,099.76
27 Jan 2021 MR01 Registration of charge 131213990002, created on 22 January 2021
26 Jan 2021 AD01 Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom to Western House Broad Lane Yate Bristol BS37 7LD on 26 January 2021
25 Jan 2021 MR01 Registration of charge 131213990001, created on 22 January 2021
19 Jan 2021 PSC05 Change of details for Carmel Midco Limited as a person with significant control on 8 January 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
08 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-08
  • GBP .01