Advanced company searchLink opens in new window

CARMOOLA LIMITED

Company number 12992987

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)
17 Dec 2024 MR01 Registration of charge 129929870003, created on 13 December 2024
19 Nov 2024 TM01 Termination of appointment of Jasper Dykes as a director on 31 October 2024
16 Sep 2024 MR05 Part of the property or undertaking has been released from charge 129929870002
19 Aug 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
08 Aug 2024 AA Accounts for a small company made up to 30 November 2023
07 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with updates
06 Jun 2024 CH01 Director's details changed for Mr Aidan Thomas Rushby on 16 May 2024
05 Jun 2024 CH01 Director's details changed for Mr Jasper Dykes on 16 May 2024
05 Jun 2024 CH01 Director's details changed for Mr Daniel Armstrong on 16 May 2024
05 Jun 2024 CH01 Director's details changed for Mr Aidan Thomas Rushby on 16 May 2024
31 Aug 2023 AA Accounts for a small company made up to 30 November 2022
15 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
23 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/authority to enter into deed 27/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 MR04 Satisfaction of charge 129929870001 in full
13 Feb 2023 MR01 Registration of charge 129929870002, created on 9 February 2023
20 Jan 2023 PSC05 Change of details for Carmoola Midco Limited as a person with significant control on 20 January 2023
03 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 AD01 Registered office address changed from 29-31 Argyle House Euston Road London NW1 2SD England to 1 Whittlebury Mews West Primrose Hill London NW1 8HS on 18 May 2022
14 Feb 2022 AP01 Appointment of Mr Daniel Armstrong as a director on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 33 Cannon Street London London EC4M 5SB England to 29-31 Argyle House Euston Road London NW12SD on 14 February 2022
14 Feb 2022 MR01 Registration of charge 129929870001, created on 14 February 2022
01 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 14 November 2021
28 Jan 2022 PSC07 Cessation of Aidan Thomas Rushby as a person with significant control on 3 November 2020