Advanced company searchLink opens in new window

CARMEL (UK) LIMITED

Company number 05179749

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 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
20 May 2020 AP01 Appointment of Mr Gary Jones as a director on 1 April 2020
22 Jan 2020 AP01 Appointment of Mr Kevin Harfield as a director on 17 January 2020
22 Jan 2020 TM01 Termination of appointment of Lee Wareham as a director on 22 January 2020
29 Nov 2019 AA Full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
15 Apr 2019 AP01 Appointment of Mr Martin Robert Lewis as a director on 15 April 2019
15 Apr 2019 AP01 Appointment of Mr Lee Wareham as a director on 15 April 2019
04 Apr 2019 TM01 Termination of appointment of Christopher Clarke as a director on 25 March 2019
18 Dec 2018 AA Full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with updates
19 Jul 2018 CH01 Director's details changed for Mr Anthony Hurst on 10 November 2017
17 Nov 2017 AA Full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
18 Jul 2017 PSC04 Change of details for Mr David Charles Tippetts as a person with significant control on 4 July 2017
01 Dec 2016 AA Full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
07 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
23 Jul 2015 CH01 Director's details changed for Mr Anthony Hurst on 16 July 2015
22 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
21 Jul 2015 CH01 Director's details changed for Mr David Charles Tippetts on 16 July 2015
21 Jul 2015 CH03 Secretary's details changed for Melvyn Spelling on 16 July 2015
21 Jul 2015 CH01 Director's details changed for Mr Christopher Clarke on 16 July 2015
16 Jul 2015 AD01 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to Unit a Blenheim House 1 Blenheim Road Epsom Surrey KT19 9BE on 16 July 2015
16 Dec 2014 AA Accounts for a medium company made up to 31 March 2014