Advanced company searchLink opens in new window

CARNIVAL (UK) LIMITED

Company number 03141044

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)
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
14 Sep 2017 AA Full accounts made up to 30 November 2016
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
11 Sep 2017 PSC02 Notification of Carnival Plc as a person with significant control on 6 April 2016
13 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
08 Sep 2016 AA Full accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,000
10 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/14
10 Jul 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/11/14
10 Jul 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/11/14
05 May 2015 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filing CGH01 for Micky Arison
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500,000
10 Dec 2014 ANNOTATION Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
10 Dec 2014 CH01 Director's details changed for Michael Meir Arison on 30 November 2014
  • ANNOTATION A second filed CH01 was registered on 05/05/2015
10 Dec 2014 ANNOTATION Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
09 Dec 2014 CH01 Director's details changed for Mr Arnaldo Perez on 30 November 2014
09 Dec 2014 CH03 Secretary's details changed for Mr Arnaldo Perez on 30 November 2014
23 Jun 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/13
23 Jun 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/11/13
23 Jun 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/11/13
10 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
09 Jan 2014 TM01 Termination of appointment of Howard Steven Frank as a director on 30 November 2013
09 Jan 2014 AP01 Appointment of Mr Arnaldo Perez as a director on 30 November 2013
06 Sep 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 6 September 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013