CAROUSEL BARS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
20/06/2520 June 2025 | Appointment of Mr William Patrick Thurston as a director on 2025-06-20 |
20/06/2520 June 2025 | Termination of appointment of William James Frank Thurston as a director on 2025-06-20 |
03/06/253 June 2025 | Change of details for Mr Joseph Arthur Manning as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Director's details changed for Mr Joseph Arthur Manning on 2025-06-03 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-07-09 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/06/2425 June 2024 | Previous accounting period extended from 2023-09-25 to 2023-09-30 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-09-27 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Previous accounting period shortened from 2022-09-26 to 2022-09-25 |
28/03/2328 March 2023 | Change of details for Mr William James Frank Thurston as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Notification of Joseph Arthur Manning as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
27/09/2227 September 2022 | Annual accounts for year ending 27 Sep 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-09-27 |
05/05/225 May 2022 | Satisfaction of charge 077891960001 in full |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-27 |
27/09/2127 September 2021 | Annual accounts for year ending 27 Sep 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-28 to 2020-09-27 |
27/09/2027 September 2020 | Annual accounts for year ending 27 Sep 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
03/08/203 August 2020 | DIRECTOR APPOINTED MR JOSEPH ARTHUR MANNING |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
03/08/203 August 2020 | CESSATION OF JOSEPH HENRY MANNING AS A PSC |
03/08/203 August 2020 | 03/08/20 STATEMENT OF CAPITAL GBP 100 |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MANNING |
13/07/2013 July 2020 | 28/09/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | PREVSHO FROM 29/09/2019 TO 28/09/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
28/06/1928 June 2019 | 29/09/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
23/08/1823 August 2018 | 29/09/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/12/152 December 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/12/1418 December 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/11/131 November 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/12/125 December 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED |
17/11/1117 November 2011 | DIRECTOR APPOINTED JOSEPH HENRY MANNING |
17/11/1117 November 2011 | DIRECTOR APPOINTED WILLIAM JAMES FRANK THURSTON |
17/11/1117 November 2011 | SECRETARY APPOINTED ALEXANDRA MANNING |
27/09/1127 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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