CARPE DIEM GLOBALE LIMITED
SLOUGH IMPEL SALES LIMITED

Hellopages » Berkshire » Slough » SL1 4DX

Company number 07803369
Status Active
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address 268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX England to 268 Bath Road Slough Berkshire SL1 4DX on 10 February 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of CARPE DIEM GLOBALE LIMITED are www.carpediemglobale.co.uk, and www.carpe-diem-globale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Carpe Diem Globale Limited is a Private Limited Company. The company registration number is 07803369. Carpe Diem Globale Limited has been working since 10 October 2011. The present status of the company is Active. The registered address of Carpe Diem Globale Limited is 268 Bath Road Slough Berkshire Sl1 4dx. . SHARMA, Rakesh is a Director of the company. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
SHARMA, Rakesh
Appointed Date: 10 October 2011
44 years old

Persons With Significant Control

Mr Rakesh Sharma
Notified on: 12 October 2016
44 years old
Nature of control: Ownership of shares – 75% or more

CARPE DIEM GLOBALE LIMITED Events

10 Feb 2017
Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX England to 268 Bath Road Slough Berkshire SL1 4DX on 10 February 2017
03 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jan 2016
Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to New Bond House 124 New Bond Street London W1S 1DX on 11 January 2016
...
... and 12 more events
24 Sep 2012
Registered office address changed from Regus Business Center Great West Road Brentford Middlesex TW8 9HH England on 24 September 2012
24 Feb 2012
Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9HH England on 24 February 2012
24 Feb 2012
Registered office address changed from Suite 383 5 Spur Road Isleworth Middlesex TW7 5BD England on 24 February 2012
07 Dec 2011
Registered office address changed from 41 Richens Close Hounslow Middlesex TW3 1PL England on 7 December 2011
10 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted