Advanced company searchLink opens in new window

IRC CAROCELLE LIMITED

Company number 05106663

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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