CARAM (PYB) LIMITED
Status | ACTIVE |
Company No. | 11022926 |
Category | Private Limited Company |
Incorporated | 20 Oct 2017 |
Age | 6 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CARAM (PYB) LIMITED is an active private limited company with number 11022926. It was incorporated 6 years, 9 months, 13 days ago, on 20 October 2017. The company address is 100 Richmond Road 100 Richmond Road, Wolverhampton, WV3 9JJ, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 11 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Notification of a person with significant control
Date: 14 May 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Caram Property Limited
Notification date: 2024-04-15
Documents
Cessation of a person with significant control
Date: 14 May 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caram Limited
Cessation date: 2024-04-15
Documents
Accounts with accounts type small
Date: 14 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type small
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type small
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change account reference date company previous shortened
Date: 08 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Saroj Jakhu
Cessation date: 2019-10-30
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Caram Limited
Notification date: 2019-10-30
Documents
Resolution
Date: 27 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-12
Old address: Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
New address: 100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2019
Action Date: 22 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110229260001
Charge creation date: 2019-07-22
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Resolution
Date: 10 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 21 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gulshan Jakhu
Appointment date: 2018-12-17
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Some Companies
BURLEIGH HOUSE,RUGBY,CV22 5BH
Number: | 04389142 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ABBEY ROAD,BOURNE,PE10 9EF
Number: | 07242817 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIQ TRADERS MARKET RESEARCH LTD
59 BIRCH HILL MEADOWS,ANTRIM,BT41 2TY
Number: | NI659112 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE RINGTAIL COURT,BURSCOUGH,L40 8LB
Number: | OC357921 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 6 ASTLEY LANE INDUSTRIAL,SWILLINGTON,LS26 8XT
Number: | 03603153 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CHURCH ROAD,STOCKTON-ON-TEES,TS18 1TW
Number: | 11514322 |
Status: | ACTIVE |
Category: | Private Limited Company |