- Company Overview for CARING BRANDS EUROPE LIMITED (08670484)
- Filing history for CARING BRANDS EUROPE LIMITED (08670484)
- People for CARING BRANDS EUROPE LIMITED (08670484)
- Charges for CARING BRANDS EUROPE LIMITED (08670484)
- More for CARING BRANDS EUROPE LIMITED (08670484)
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) |
---|---|---|---|
04 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
16 Sep 2024 | TM01 | Termination of appointment of Frederik Christiaan Reynecke as a director on 30 August 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
07 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
07 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
07 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Jun 2024 | MR04 | Satisfaction of charge 086704840002 in full | |
12 Jun 2024 | MR04 | Satisfaction of charge 086704840003 in full | |
12 Jun 2024 | MR04 | Satisfaction of charge 086704840004 in full | |
01 Mar 2024 | CH01 | Director's details changed for Mr Paul Fernando Mastrapa on 21 September 2023 | |
15 Sep 2023 | AP01 | Appointment of Ms Patricia Mary Mcgillan as a director on 26 June 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Frederik Christiaan Reynecke as a director on 26 June 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Jonathan James Gardner as a director on 26 June 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023 | |
23 Aug 2023 | PSC05 | Change of details for Cbi International Parent Limited as a person with significant control on 23 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
04 Jul 2023 | TM01 | Termination of appointment of Jennifer Sheets as a director on 26 June 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Paul Fernando Mastrapa as a director on 26 June 2023 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
28 Jan 2022 | MR01 | Registration of charge 086704840005, created on 27 January 2022 | |
14 Jan 2022 | PSC05 | Change of details for Cbi International Parent Limited as a person with significant control on 25 October 2021 | |
13 Jan 2022 | CH03 | Secretary's details changed for Irwin Mitchell Secretaries Limited Irwin Mitchell Secretaries Limited on 11 January 2022 |