CARLBOM GROUP LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Director's details changed for Edward Carlbom on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from Fulstow Hall Fulstow Nr Louth Lincolnshire LN11 0XQ to Fulstow Hall Station Road Nr Louth Lincolnshire LN11 0XQ on 2024-04-10

View Document

10/04/2410 April 2024 Secretary's details changed for Mrs Carin Gunilla Carlblom on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mrs Camilla Edwina Carlbom Flinn on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Carin Gunilla Carlbom on 2024-04-10

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARLBOM

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MRS CARIN GUNILLA CARLBLOM

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CARLBOM

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015274570004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA EDWINA CARLBOM / 24/04/2017

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA EDWINA CARLBOM / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTIAN AXEL CARLBOM / 13/12/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTIAN AXEL CARLBOM / 31/12/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CARLBOM / 31/12/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARIN GUNILLA CARLBOM / 31/12/2009

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/983 April 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/03/97

View Document

23/12/9723 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

01/09/971 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

06/04/896 April 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/893 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/08/87; NO CHANGE OF MEMBERS

View Document

29/07/8629 July 1986 ANNUAL RETURN MADE UP TO 11/07/86

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/11/8011 November 1980 CERTIFICATE OF INCORPORATION

View Document

11/11/8011 November 1980 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