- Company Overview for CAROOLA GROUP LTD (09200209)
- Filing history for CAROOLA GROUP LTD (09200209)
- People for CAROOLA GROUP LTD (09200209)
- Charges for CAROOLA GROUP LTD (09200209)
- More for CAROOLA GROUP LTD (09200209)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
27 Jul 2024 | AA | Group of companies' accounts made up to 31 October 2023 | |
23 Apr 2024 | AD04 | Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | |
09 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
27 Oct 2023 | AA | Group of companies' accounts made up to 31 October 2022 | |
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | SH08 | Change of share class name or designation | |
05 Oct 2023 | SH08 | Change of share class name or designation | |
04 Oct 2023 | MA | Memorandum and Articles of Association | |
03 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 5 September 2023
|
|
29 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 September 2023
|
|
08 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
05 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | CH01 | Director's details changed for Mr Graham Neil Storey on 13 April 2023 | |
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 20 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 13 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 12 April 2023 | |
12 Apr 2023 | CERTNM |
Company name changed optionis group LIMITED\certificate issued on 12/04/23
|
|
12 Apr 2023 | TM01 | Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mark Alexander Lockley as a director on 23 February 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Douglas John Crawford as a director on 30 December 2022 |