Advanced company searchLink opens in new window

CARA LONDON LIMITED

Company number 01455937

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)
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 206,049
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
15 Jun 2012 AP03 Appointment of Miss Emma Pells as a secretary
06 Jun 2012 AD01 Registered office address changed from 12 Albury Close Reading Berkshire RG30 1BD on 6 June 2012
03 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
03 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
29 Mar 2011 AR01 Annual return made up to 22 May 2010 with full list of shareholders
13 Oct 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
13 Oct 2010 CH03 Secretary's details changed for Penelope Joan Websell on 1 January 2010
13 Oct 2010 CH03 Secretary's details changed for Mr James Donald Sommerville on 1 January 2010
13 Oct 2010 CH01 Director's details changed for Mr James Donald Sommerville on 1 January 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
12 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Jun 2009 363a Return made up to 21/05/09; full list of members