Advanced company searchLink opens in new window

CARIBOU BIDCO LIMITED

Company number 13472680

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)
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
  • GBP 2,753,940.14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
02 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP .01