CARAVELA LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registration of charge 039966860008, created on 2025-04-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

26/06/2426 June 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

19/06/2419 June 2024 Purchase of own shares.

View Document

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Statement of capital on 2023-11-28

View Document

08/11/238 November 2023 Statement of capital on 2023-10-30

View Document

11/10/2311 October 2023 Statement of capital on 2023-09-29

View Document

26/09/2326 September 2023 Appointment of Mr Matthew William Wright as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Fiona Mcanena as a director on 2023-09-26

View Document

05/09/235 September 2023 Statement of capital on 2023-08-29

View Document

08/08/238 August 2023 Statement of capital on 2023-07-28

View Document

24/07/2324 July 2023 Statement of capital on 2023-06-29

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/06/2317 June 2023 Statement of capital on 2023-05-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

27/05/2327 May 2023 Statement of capital on 2023-04-27

View Document

14/04/2314 April 2023 Statement of capital on 2023-03-27

View Document

02/03/232 March 2023 Statement of capital on 2023-02-24

View Document

02/02/232 February 2023 Statement of capital on 2023-01-27

View Document

16/01/2316 January 2023 Statement of capital on 2023-01-10

View Document

07/12/227 December 2022 Statement of capital on 2022-11-25

View Document

03/11/223 November 2022 Statement of capital on 2022-10-25

View Document

17/10/2217 October 2022 Statement of capital on 2022-09-23

View Document

03/10/223 October 2022 Statement of capital on 2022-08-24

View Document

05/09/225 September 2022 Statement of capital on 2022-08-24

View Document

12/11/2112 November 2021 Notification of a person with significant control statement

View Document

12/11/2112 November 2021 Cessation of Alejandro Cadena as a person with significant control on 2019-04-29

View Document

12/11/2112 November 2021 Cessation of Giancarlo Ghiretti as a person with significant control on 2019-04-29

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 DIRECTOR APPOINTED JACQUELINE GREEN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR DIEGO BRENES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

15/07/1915 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KELEHER

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MS FIONA MCANENA

View Document

29/06/1929 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039966860007

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED THOMAS KELEHER

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 DIRECTOR TO PARTICIPATE IN THE DECISION-MAKING PROCESS FOR QUORUN AND VOTING PURPOSES 29/04/2019

View Document

31/05/1931 May 2019 ADOPT ARTICLES 29/04/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039966860005

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039966860006

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039966860004

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOS ADRIAANSE

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039966860006

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039966860005

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039966860003

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 039966860003

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO GHIRETTI / 16/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO CADENA / 16/08/2017

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ALEJANDRO CADENA / 16/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / GIANCARLO GHIRETTI / 16/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / ALEJANDRO CADENA / 16/08/2017

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039966860004

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

29/10/1629 October 2016 06/09/16 STATEMENT OF CAPITAL GBP 46355.40 06/09/16 STATEMENT OF CAPITAL USD 1300

View Document

29/10/1629 October 2016 SUB-DIVISION 06/09/16

View Document

28/09/1628 September 2016 ADOPT ARTICLES 06/09/2016

View Document

01/09/161 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039966860003

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED VIRMAX LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM CONDUIT HOUSE CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EP

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR DIEGO BRENES

View Document

30/05/1430 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELLEN BOGERS

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 08/05/13 STATEMENT OF CAPITAL GBP 45570.00 08/05/13 STATEMENT OF CAPITAL USD 1300

View Document

04/06/134 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MS ELLEN BOGERS

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR JOS ADRIAANSE

View Document

15/03/1115 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 45570

View Document

11/03/1111 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 35570

View Document

08/03/118 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 35568

View Document

17/11/1017 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 35562

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIME HECTOR / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO CADENA / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO GHIRETTI / 01/01/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEJANDRO CADENA / 01/01/2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO GHIRETTI / 01/01/2009

View Document

09/06/089 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 £ IC 43685/37685 06/06/07 £ SR 6000@1=6000

View Document

22/08/0722 August 2007 £ IC 37685/34310 26/07/06 £ SR 3375@1=3375

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 £ NC 50000/60000 27/05/03

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 27/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 162-168 REGENT STREET LONDON W1R 5TB

View Document

13/06/0213 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 £ NC 1000/50000 31/12/

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 86 MASBRO ROAD LONDON W14 0LT

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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