Advanced company searchLink opens in new window

CAROOLA GROUP LTD

Company number 09200209

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)
23 Apr 2024 AD04 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 928
27 Oct 2023 AA Group of companies' accounts made up to 31 October 2022
10 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2023 SH08 Change of share class name or designation
05 Oct 2023 SH08 Change of share class name or designation
04 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 875
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 725
08 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 3
19 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Apr 2023 CH01 Director's details changed for Mr Graham Neil Storey on 13 April 2023
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/02/2023
20 Apr 2023 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 20 April 2023
13 Apr 2023 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 13 April 2023
12 Apr 2023 AD01 Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 12 April 2023
12 Apr 2023 CERTNM Company name changed optionis group LIMITED\certificate issued on 12/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
12 Apr 2023 TM01 Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mark Alexander Lockley as a director on 23 February 2023
12 Jan 2023 TM01 Termination of appointment of Douglas John Crawford as a director on 30 December 2022
23 Nov 2022 TM01 Termination of appointment of James Catterick as a director on 14 November 2022
23 Nov 2022 AP01 Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022