CARAZAM LIMITED

8th Floor 167 Fleet Street, London, EC4A 2EA, England
StatusACTIVE
Company No.07433199
CategoryPrivate Limited Company
Incorporated09 Nov 2010
Age13 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

CARAZAM LIMITED is an active private limited company with number 07433199. It was incorporated 13 years, 6 months, 22 days ago, on 09 November 2010. The company address is 8th Floor 167 Fleet Street, London, EC4A 2EA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 07 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-23

Officer name: Mr Alistair Henry Ellis Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: Audley House, 9 North Audley Street London W1K 6ZD

New address: 8th Floor 167 Fleet Street London EC4A 2EA

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Henry Ellis Smith

Appointment date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Cullum

Termination date: 2022-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cullum

Termination date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Robin Wallace Fell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074331990001

Charge creation date: 2022-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Christopher Gowar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Wallace Fell

Change date: 2011-10-04

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Ryan

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-17

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Wallace Fell

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cullum

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Cullum

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Holden

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gweco Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-01

Old address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gweco 492 LIMITED\certificate issued on 20/01/11

Documents

View document PDF

Change of name notice

Date: 20 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREEA SPARKLING CLEANING LTD

DURHAM HOUSE WATERSIDE COURT, NEPTUNE WAY,ROCHESTER,ME2 4NZ

Number:09310869
Status:ACTIVE
Category:Private Limited Company

CUBITT BUILDING LTD

DUFFY HOUSE,FELTHAM,TW13 6AR

Number:07100943
Status:ACTIVE
Category:Private Limited Company

LONDON ART SCHOOL LIMITED

1 RYDAL GARDENS 1 RYDAL GARDENS,LONDON,TW3 2JJ

Number:11177965
Status:ACTIVE
Category:Private Limited Company

MERIDIAN LINK

1 SEYMOUR STREET,LONDON,SE18 6SX

Number:07335671
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OXFORD COFFINS LIMITED

THE PRINTWORKS, CRESCENT ROAD,OXFORD,OX4 2PB

Number:05310338
Status:ACTIVE
Category:Private Limited Company

SANDWOOD INVESTING LIMITED

OSTLERS BARN HOWBECK,WIGTON,CA7 8JN

Number:10715892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source