- Company Overview for CARIBOU BIDCO LIMITED (13472680)
- Filing history for CARIBOU BIDCO LIMITED (13472680)
- People for CARIBOU BIDCO LIMITED (13472680)
- Charges for CARIBOU BIDCO LIMITED (13472680)
- More for CARIBOU BIDCO LIMITED (13472680)
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) |
---|---|---|---|
02 Apr 2024 | TM01 | Termination of appointment of Paul Simon Simpson as a director on 31 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Kayleigh Louise Wright as a director on 1 April 2024 | |
20 Feb 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
25 Jan 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
22 Mar 2022 | AD01 | Registered office address changed from 8 st James's Square London SW1Y 4JU United Kingdom to 3rd Floor, Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE on 22 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Nigel Stewart Wright as a director on 18 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Adrien Clement Jules Faure as a director on 18 March 2022 | |
14 Feb 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 August 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Paul Simon Simpson as a director on 2 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Roderick John Williams as a director on 2 February 2022 | |
10 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 2 February 2022
|
|
31 Jan 2022 | MR01 | Registration of charge 134726800001, created on 28 January 2022 | |
23 Nov 2021 | PSC05 | Change of details for Thales Holdco Limited as a person with significant control on 23 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Adrien Clement Jules Faure as a director on 22 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Sharon Gneissl as a director on 22 November 2021 | |
23 Nov 2021 | CERTNM |
Company name changed thales bidco LIMITED\certificate issued on 23/11/21
|
|
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | PSC02 | Notification of Thales Holdco Limited as a person with significant control on 23 June 2021 | |
25 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2021 | |
23 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-23
|