CAROUSEL SOLUTIONS GROUP LTD

Company Documents

DateDescription
13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Return of final meeting in a members' voluntary winding up

View Document

21/12/2321 December 2023 Registered office address changed from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from Kings Head House 15 London End Beaconsfield HP9 2HN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 2023-08-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIMI SHAH

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NESTEL

View Document

06/12/196 December 2019 CESSATION OF SIMON NESTEL AS A PSC

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MRS SHIMI SHAH

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM SUITE 7, SECOND FLOOR, CONGRESS HOUSE, 14 LYON ROAD HARROW HA1 2EN UNITED KINGDOM

View Document

04/05/184 May 2018 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