Advanced company searchLink opens in new window

CARMICHAEL HOLDINGS LIMITED

Company number 13648119

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 PSC01 Notification of Keya D'sa as a person with significant control on 29 November 2024
21 Nov 2024 AA Group of companies' accounts made up to 30 April 2024
15 Oct 2024 MA Memorandum and Articles of Association
15 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 30/08/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2024 SH02 Sub-division of shares on 2 September 2024
01 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
17 May 2024 AA Group of companies' accounts made up to 30 April 2023
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
29 Aug 2023 AD01 Registered office address changed from Scots House Scots Lane Salisbury SP1 3TR United Kingdom to Future House Herrick Way Staverton Cheltenham GL51 6TQ on 29 August 2023
05 May 2023 AA Group of companies' accounts made up to 30 April 2022
20 Apr 2023 AA01 Previous accounting period shortened from 30 September 2022 to 30 April 2022
24 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with updates
24 Jan 2022 PSC01 Notification of Sandra Postema as a person with significant control on 4 November 2021
24 Jan 2022 PSC01 Notification of Martin Hardens as a person with significant control on 4 November 2021
24 Jan 2022 PSC07 Cessation of Ashok Joseph D'sa as a person with significant control on 4 November 2021
25 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 SH08 Change of share class name or designation
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 100
28 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-28
  • GBP 1