IRC CAROCELLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Stephen John Clohessy on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Carocelle Holdings Limited as a person with significant control on 2025-04-29

View Document

11/12/2411 December 2024 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Unit 12a Maybrook Industrial Estate Walsall Wood West Midlands WS8 7DG on 2024-12-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Full accounts made up to 2023-11-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Full accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-11-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051066630001

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 DIRECTOR APPOINTED MR WAYNE SPRASON

View Document

13/07/1813 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1813 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1813 July 2018 CONSOLIDATION 28/02/18

View Document

06/07/186 July 2018 CESSATION OF STEVEN JOHN HOLDER AS A PSC

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROCELLE HOLDINGS LIMITED

View Document

06/07/186 July 2018 CESSATION OF STEPHEN JOHN CLOHESSY AS A PSC

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017

View Document

22/01/1822 January 2018 SUB-DIVISION 20/12/17

View Document

05/01/185 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HOLDER / 20/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLDER / 20/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 SECOND FILED SH01 - 06/09/16 STATEMENT OF CAPITAL GBP 50000.01

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN HOLDER

View Document

18/05/1718 May 2017 SECRETARY APPOINTED CAROLE LYNN HOLDER

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MARCELLE JOAN CLOHESSY

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 06/09/16 STATEMENT OF CAPITAL GBP 50005.00

View Document

21/10/1621 October 2016 ARTICLES OF ASSOCIATION

View Document

21/10/1621 October 2016 ALTER ARTICLES 05/09/2016

View Document

21/10/1621 October 2016 THE SCHEME 05/09/2016

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/05/1419 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

11/05/1211 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLOHESSY / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HOLDER / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 89 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 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