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)
16 Sep 2009 288c Director's change of particulars / frederick wasson / 16/09/2009
17 Feb 2009 AA Full accounts made up to 30 April 2008
27 Jan 2009 363a Return made up to 19/11/08; full list of members
27 Jan 2009 288c Secretary's change of particulars mh secretaries LIMITED logged form
19 Jan 2009 88(2) Ad 20/11/07-19/11/08\gbp si 823000@1=823000\gbp ic 3540800/4363800\
08 Mar 2008 AA Full accounts made up to 30 April 2007
01 Feb 2008 363s Return made up to 19/11/07; full list of members
23 Jan 2008 88(2)R Ad 20/11/06-19/11/07 £ si 1509500@1=1509500 £ ic 2031300/3540800
14 Jan 2008 288b Director resigned
14 Jan 2008 288b Director resigned
07 Sep 2007 287 Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR
23 Apr 2007 AA Full accounts made up to 30 April 2006
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
16 Feb 2007 363s Return made up to 19/11/06; change of members
16 Feb 2007 88(2)R Ad 20/11/05-19/11/06 £ si 588800@1=588800 £ ic 1442500/2031300
21 Mar 2006 AA Full accounts made up to 30 April 2005
20 Mar 2006 288a New director appointed
20 Mar 2006 288b Director resigned
13 Feb 2006 363s Return made up to 19/11/05; full list of members
03 Feb 2006 88(2)R Ad 20/11/04-19/11/05 £ si 336000@1=336000 £ ic 1106500/1442500
04 Aug 2005 244 Delivery ext'd 3 mth 30/04/05
17 Dec 2004 88(2)R Ad 07/04/04-19/11/04 £ si 1056500@1
17 Dec 2004 363s Return made up to 19/11/04; full list of members
12 May 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of engagement 05/03/04