Advanced company searchLink opens in new window

CARROUSEL DIGITAL LIMITED

Company number 04046934

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)
15 Apr 2015 AA Full accounts made up to 30 November 2014
20 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,327,654
26 Jun 2014 MR04 Satisfaction of charge 1 in full
26 Jun 2014 MR04 Satisfaction of charge 3 in full
26 Jun 2014 MR04 Satisfaction of charge 2 in full
14 Apr 2014 AP01 Appointment of Mr Richard Henry John Harris as a director
07 Mar 2014 AA Full accounts made up to 30 November 2013
22 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,327,654
23 May 2013 TM01 Termination of appointment of Darren Anstee as a director
23 May 2013 TM02 Termination of appointment of Darren Anstee as a secretary
01 May 2013 AD01 Registered office address changed from 46 Cannon Street London EC4N 6JJ United Kingdom on 1 May 2013
08 Mar 2013 AA Full accounts made up to 30 November 2012
14 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
29 Feb 2012 AA Full accounts made up to 30 November 2011
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 3,327,654
17 Jan 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 & 182 22/12/2011
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2011 MEM/ARTS Memorandum and Articles of Association
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 2,300,002
  • ANNOTATION SH01 was replaced on 27/01/2012 as it was not properly delivered
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 May 2011 AD01 Registered office address changed from Hammond House 117 Piccadilly London W1J 7JU on 10 May 2011
22 Mar 2011 AA Full accounts made up to 30 November 2010
05 Oct 2010 TM01 Termination of appointment of James Beddall as a director