- Company Overview for IRC CAROCELLE LIMITED (05106663)
- Filing history for IRC CAROCELLE LIMITED (05106663)
- People for IRC CAROCELLE LIMITED (05106663)
- Charges for IRC CAROCELLE LIMITED (05106663)
- More for IRC CAROCELLE LIMITED (05106663)
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) |
---|---|---|---|
11 Dec 2024 | AD01 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Unit 12a Maybrook Industrial Estate Walsall Wood West Midlands WS8 7DG on 11 December 2024 | |
12 Aug 2024 | AA | Full accounts made up to 30 November 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
20 Oct 2023 | AA | Full accounts made up to 30 November 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
31 Aug 2022 | AA | Full accounts made up to 30 November 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
18 Nov 2021 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 18 November 2021 | |
31 Aug 2021 | AA | Full accounts made up to 30 November 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
14 Jul 2020 | MR01 | Registration of charge 051066630001, created on 10 July 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
21 Aug 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
06 Aug 2018 | AP01 | Appointment of Mr Wayne Sprason as a director on 4 August 2018 | |
13 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
13 Jul 2018 | SH08 | Change of share class name or designation | |
13 Jul 2018 | SH02 | Consolidation of shares on 28 February 2018 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | SH03 | Purchase of own shares. | |
06 Jul 2018 | PSC07 | Cessation of Steven John Holder as a person with significant control on 20 December 2017 | |
06 Jul 2018 | PSC07 | Cessation of Stephen John Clohessy as a person with significant control on 20 December 2017 | |
06 Jul 2018 | PSC02 | Notification of Carocelle Holdings Limited as a person with significant control on 20 December 2017 | |
25 May 2018 | AA | Accounts for a small company made up to 30 November 2017 |