Advanced company searchLink opens in new window

CAIRNEAGLE LIMITED

Company number 13937685

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)
01 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
08 Jan 2024 TM01 Termination of appointment of Antonia Jane James as a director on 6 January 2024
15 May 2023 AP01 Appointment of Mr Steven James Mcguigan as a director on 4 May 2023
05 May 2023 TM01 Termination of appointment of Simon Richard Benedict Heald as a director on 4 May 2023
02 May 2023 CS01 Confirmation statement made on 23 February 2023 with updates
16 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
19 Aug 2022 MR01 Registration of charge 139376850001, created on 18 August 2022
13 Jun 2022 MA Memorandum and Articles of Association
07 Jun 2022 AP03 Appointment of Dr Jorge Amirola Sanz as a secretary on 25 May 2022
07 Jun 2022 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 25 May 2022
25 May 2022 AD01 Registered office address changed from C/O Veale Wasbrough Vizards Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom to 4th Floor, Bewlay House 2 Swallow Place London W1B 2AE on 25 May 2022
25 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2022 SH10 Particulars of variation of rights attached to shares
24 May 2022 SH08 Change of share class name or designation
23 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 1,000
16 May 2022 AP01 Appointment of Dr Jorge Amirola Sanz as a director on 12 May 2022
16 May 2022 AP01 Appointment of Mr Samuel Jean Charles Amedee Lecacheur as a director on 12 May 2022
16 May 2022 AP01 Appointment of Mr Arun Kanwar as a director on 12 May 2022
13 May 2022 AP01 Appointment of Mrs Antonia Jane James as a director on 12 May 2022
13 May 2022 AP01 Appointment of Mr Simon Richard Benedict Heald as a director on 12 May 2022
06 May 2022 CERTNM Company name changed velocity 001 LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
24 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-24
  • GBP 2