Advanced company searchLink opens in new window

CARIBI UK LTD

Company number 10785844

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
13 Jul 2023 CERTNM Company name changed alpea LTD\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from 14 Barossa Road Wellesley Aldershot Hampshire GU11 4DQ England to 14 Barrosa Road Wellesley Aldershot GU11 4DQ on 3 February 2021
20 Jan 2021 AD01 Registered office address changed from 8 Birchett House 48 Birchett Road Aldershot Hampshire GU11 1LG England to 14 Barossa Road Wellesley Aldershot Hampshire GU11 4DQ on 20 January 2021
03 Sep 2020 PSC04 Change of details for Mrs Petya Ivanova Atanasov as a person with significant control on 3 September 2020
03 Sep 2020 PSC04 Change of details for Mr Aleksandar Atanasov as a person with significant control on 3 September 2020
03 Sep 2020 PSC01 Notification of Petya Ivanova Atanasov as a person with significant control on 3 September 2020
21 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
22 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Sep 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Birchett House 48 Birchett Road Aldershot Hampshire GU11 1LG on 20 July 2018
18 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
15 Jun 2017 CH01 Director's details changed for Mr Alexander Atanasov on 15 June 2017
23 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted