Advanced company searchLink opens in new window

CARNABY INTERNATIONAL PLC

Company number 04969597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 PSC01 Notification of Rajiv Patel as a person with significant control on 11 April 2024
15 Apr 2024 PSC07 Cessation of Frederick Wasson as a person with significant control on 11 April 2024
06 Feb 2024 AA Full accounts made up to 30 April 2023
23 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
20 Mar 2023 TM01 Termination of appointment of Frederick Wasson as a director on 15 March 2023
20 Mar 2023 AP01 Appointment of Rajiv Patel as a director on 15 March 2023
06 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
18 Nov 2022 CH04 Secretary's details changed for Mh Secretaries Limited on 15 November 2022
26 Oct 2022 AA Full accounts made up to 30 April 2022
03 May 2022 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022
24 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
01 Nov 2021 AA Full accounts made up to 30 April 2021
29 Jan 2021 AA Full accounts made up to 30 April 2020
07 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
28 Oct 2019 AA Full accounts made up to 30 April 2019
18 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 19/11/2018
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2011
  • GBP 5,670,800
23 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/12/2018.
26 Oct 2018 AA Full accounts made up to 30 April 2018
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
30 Oct 2017 AA Full accounts made up to 30 April 2017
05 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
07 Nov 2016 AA Full accounts made up to 30 April 2016
29 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,685,800