KAR CASH REGISTERS LIMITED
Status | ACTIVE |
Company No. | 07996034 |
Category | Private Limited Company |
Incorporated | 19 Mar 2012 |
Age | 12 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KAR CASH REGISTERS LIMITED is an active private limited company with number 07996034. It was incorporated 12 years, 2 months, 16 days ago, on 19 March 2012. The company address is Ryefield Unit 139 Airport House Ryefield Unit 139 Airport House, Croydon, CR0 0XZ, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 28 Mar 2022
Action Date: 19 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Milan Stajcic
Notification date: 2022-03-19
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
New address: Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ
Change date: 2021-08-18
Old address: Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ England
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
New address: Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ
Old address: Progress House 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom
Change date: 2021-08-18
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: Progress House Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England
Change date: 2019-04-02
New address: Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-02
New address: Progress House Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 30 May 2014
Action Date: 07 Apr 2014
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2014-04-07
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Capital name of class of shares
Date: 01 May 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Milan Stajcic
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Some Companies
86 OSBALDESTON ROAD,LONDON,N16 6NL
Number: | 08544781 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11727471 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TURNERS WAY,MORPETH,NE61 2YE
Number: | 11716933 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER PROPERTY MANAGEMENT LIMITED
SUITE 4 APEX HOUSE,CAERPHILLY,CF83 8DP
Number: | 10609559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11452987 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BICKERSTETH ROAD,TOOTING,SW17 9SH
Number: | 04445696 |
Status: | ACTIVE |
Category: | Private Limited Company |