CAROUSEL LOGISTICS HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

17/03/2517 March 2025 Registration of charge 086048430007, created on 2025-03-14

View Document

06/12/246 December 2024 Registration of charge 086048430006, created on 2024-12-05

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

24/01/2424 January 2024 Director's details changed for Mr Soren Byder Gonge on 2023-11-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Lars Cordt on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Christian Gymos Schmidt-Jacobsen on 2023-11-29

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Gateway Centre Castle Road Eurolink Sittingbourne ME10 3RN on 2023-04-28

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023 Statement of capital on 2023-04-27

View Document

27/04/2327 April 2023

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

26/01/2326 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Registration of charge 086048430005, created on 2022-04-25

View Document

02/03/222 March 2022 Satisfaction of charge 086048430004 in full

View Document

02/03/222 March 2022 Satisfaction of charge 086048430003 in full

View Document

08/10/218 October 2021 Second filing of Confirmation Statement dated 2021-07-10

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR GRAHAM ANDREW MARTIN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGSTON

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MORTON GRIFFITHS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR NIGEL JAMES WARD

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MATTHEW JACOBS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ADAM STUART HOLLOWAY

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM CRIPPS LLP 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048430002

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048430001

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 15/08/18 STATEMENT OF CAPITAL GBP 112660.18

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086048430004

View Document

13/06/1913 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 106410.1800

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086048430003

View Document

27/09/1827 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 112608.6957

View Document

27/09/1827 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1827 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 112660.1859

View Document

21/09/1821 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 112660.1859

View Document

07/09/187 September 2018 ADOPT ARTICLES 14/08/2018

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED FRANZ-JOSEPH MILLER

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR TONY HARRIS

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JASON MARTINDALE

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086048430002

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086048430001

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JASON MARTINDALE

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS LOUISE KINGSTON

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTHERN

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR MORTON PAUL GRIFFITHS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OVENDEN

View Document

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 ARTICLES OF ASSOCIATION

View Document

18/11/1418 November 2014 ALTER ARTICLES 07/11/2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ROBERT CHARLES SOUTHERN

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN FRASER

View Document

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O CRIPPS HARRIES HALL LLP 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA ENGLAND

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MARTIN / 24/01/2014

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 2 THE LINKS HERNE BAY KENT CT6 7GQ

View Document

07/01/147 January 2014 DIRECTOR APPOINTED TONY HARRIS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

12/12/1312 December 2013 CURREXT FROM 31/12/2013 TO 31/12/2014

View Document

09/12/139 December 2013 COMPANY NAME CHANGED NEWINCCO 1250 LIMITED CERTIFICATE ISSUED ON 09/12/13

View Document

09/12/139 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1315 October 2013 CHANGE OF NAME 08/10/2013

View Document

15/10/1315 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 112551.49

View Document

09/10/139 October 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR PAUL DAVID MORRIS

View Document

09/10/139 October 2013 ADOPT ARTICLES 02/10/2013

View Document

09/10/139 October 2013 SUB-DIVISION 02/10/13

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR SEAN THOMAS FRASER

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR EDWARD KENNETH WEIR

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR GRAHAM ANDREW MARTIN

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR ANDREW RICHARD OVENDEN

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK MARTIN

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company