- Company Overview for CARAMBA MARKETING LIMITED (01360618)
- Filing history for CARAMBA MARKETING LIMITED (01360618)
- People for CARAMBA MARKETING LIMITED (01360618)
- Charges for CARAMBA MARKETING LIMITED (01360618)
- More for CARAMBA MARKETING LIMITED (01360618)
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) |
---|---|---|---|
16 Jun 2015 | MR04 | Satisfaction of charge 8 in full | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD01 | Registered office address changed from Studio 1 Weekin Works 112 116 Park Hill Road Harborne Birmingham B17 9HD England on 30 May 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
10 Jul 2013 | AD01 | Registered office address changed from 14 Weekin Works 112-116 Park Hill Road Birmingham B17 9HD on 10 July 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
27 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Mr Mark Christopher Bennett on 25 May 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of Leonard Bennett as a director | |
30 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jul 2008 | 363a | Return made up to 25/05/08; full list of members | |
18 Jul 2008 | 288c | Director and secretary's change of particulars / julie bennett / 27/06/2008 |