KAROO SOLUTIONS LIMITED

11 The Warren, Worcester Park, KT4 6DH, Surrey, United Kingdom
StatusACTIVE
Company No.09244379
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

KAROO SOLUTIONS LIMITED is an active private limited company with number 09244379. It was incorporated 9 years, 8 months, 16 days ago, on 01 October 2014. The company address is 11 The Warren, Worcester Park, KT4 6DH, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Mr Johan Nel Fourie

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Johan Nel Fourie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: 54 Revere Way Epsom Surrey KT19 9RQ United Kingdom

New address: 11 the Warren Worcester Park Surrey KT4 6DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

New address: 54 Revere Way Epsom Surrey KT19 9RQ

Old address: 54 Revere Way Epsom Surrey KT19 9RQ England

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johan Nel Fourie

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Johan Nel Fourie

Change date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 425 Garratt Lane London SW18 4SL

New address: 54 Revere Way Epsom Surrey KT19 9RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CINEPHONIX LIMITED

2ND FLOOR WIGHTMAN CHAMBERS,SHREWSBURY,SY1 1LH

Number:05821054
Status:ACTIVE
Category:Private Limited Company

DIAMOND GLOBAL LTD

434 FINCHLEY ROAD,LONDON,NW2 2HY

Number:08109774
Status:ACTIVE
Category:Private Limited Company

J.H. CASSWELL AND SON LIMITED

PRIORY FARM,NR SLEAFORD,NG34 0JG

Number:01639169
Status:ACTIVE
Category:Private Limited Company

PRESTON CONSERVATIVE CLUB LIMITED

PRESTON CONSERVATIVE CLUB,PAIGNTON,TQ3 2EY

Number:00226685
Status:ACTIVE
Category:Private Limited Company

SBS MARKET LTD

181 UXBRIDGE ROAD,LONDON,W7 3TH

Number:11045427
Status:ACTIVE
Category:Private Limited Company

SBT PROPERTIES LTD

20 OAKCROFT,SLOUGH,SL2 2FD

Number:10860285
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