Advanced company searchLink opens in new window

CARAMEL BIDCO LIMITED

Company number 13874621

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 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
09 Jan 2024 PSC05 Change of details for Caramel Midco Limited as a person with significant control on 9 January 2024
09 Jan 2024 AD01 Registered office address changed from C/O Aztec Financial Services Forum 4 Solent Business Park Whiteley Hampshire PO15 7AD United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 9 January 2024
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 5,200,101
08 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 25 January 2023
05 Sep 2023 AP01 Appointment of Mr Paul David Brame as a director on 30 June 2023
05 Sep 2023 TM01 Termination of appointment of Nora June Densem as a director on 30 June 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 3,200,101
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 3,100,101
07 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 2,100,101
01 Apr 2022 MA Memorandum and Articles of Association
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 1,100,101
10 Mar 2022 TM01 Termination of appointment of Sarah Jane Fuller as a director on 24 February 2022
10 Mar 2022 AP01 Appointment of Ms Nora June Densem as a director on 24 February 2022
10 Mar 2022 AP01 Appointment of Mr David Brian Burford as a director on 24 February 2022
10 Mar 2022 AP01 Appointment of Mr Joakim Peter Lundvall as a director on 24 February 2022
10 Mar 2022 AP01 Appointment of Mr Alfa Chi Kit Chan as a director on 24 February 2022
25 Feb 2022 MR01 Registration of charge 138746210001, created on 22 February 2022