CARRAIGMORE RESOURCES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

08/02/248 February 2024 Appointment of Lufti Bin Salim Bin Talib as a director on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Renato Heldner as a director on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Mr Norbert Alfred Stocker on 2024-01-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-09-19

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-08-23

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-08-23

View Document

07/02/227 February 2022 Director's details changed for Mr Norbert Alfred Stocker on 2022-02-07

View Document

04/02/224 February 2022 Director's details changed for Mr Rolf Hess on 2021-12-14

View Document

04/02/224 February 2022 Director's details changed for Mr Rolf Hess on 2021-12-14

View Document

03/02/223 February 2022 Termination of appointment of Thomas Jakob Stieger as a director on 2021-12-31

View Document

01/02/221 February 2022 Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Termination of appointment of Martin Emch as a director on 2021-08-06

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAKOB STIEGER / 15/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR MARTIN EMCH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED CARRAIGMORE PETROLEUM LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON WC2E 9JT UNITED KINGDOM

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROLF HESS / 08/10/2018

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROLF HESS / 08/10/2018

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROLF HESS / 10/10/2018

View Document

13/05/1913 May 2019 CESSATION OF ROLF HESS AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF HESS / 08/10/2018

View Document

23/01/1923 January 2019 ADOPT ARTICLES 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 20/10/18 STATEMENT OF CAPITAL GBP 63763898

View Document

15/11/1815 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 63771098

View Document

15/11/1815 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 63778298

View Document

14/11/1814 November 2018 20/10/18 STATEMENT OF CAPITAL GBP 63720698

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MR GARRY EUGENE MILLER

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MR THOMAS JAKOB STIEGER

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MR NORBERT ALFRED STOCKER

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 99-101 REGENT STREET 2ND FLOOR VICTORY HOUSE LONDON W1B 4EZ

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 63720698

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 63702698

View Document

13/06/1813 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 63612698

View Document

23/04/1823 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 63180698

View Document

23/04/1823 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 62802698

View Document

19/04/1819 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 62198898

View Document

12/03/1812 March 2018 07/07/17 STATEMENT OF CAPITAL GBP 60949112

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

12/06/1712 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 60859112

View Document

02/05/172 May 2017 COMPANY NAME CHANGED CARRAIGMORE GLOBAL RESOURCES LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 250000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 COMPANY NAME CHANGED CARRAIGMORE LTD CERTIFICATE ISSUED ON 02/06/14

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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