KARATE WALES LTD

9 Cathedral Road, Cardiff, CF11 9HA, Wales
StatusACTIVE
Company No.09718948
Category
Incorporated05 Aug 2015
Age8 years, 9 months, 26 days
JurisdictionWales

SUMMARY

KARATE WALES LTD is an active with number 09718948. It was incorporated 8 years, 9 months, 26 days ago, on 05 August 2015. The company address is 9 Cathedral Road, Cardiff, CF11 9HA, Wales.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 11 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Peckham

Appointment date: 2024-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Powell

Termination date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

New address: 9 Cathedral Road Cardiff CF11 9HA

Change date: 2023-10-03

Old address: 34 Heol Pearetree Barry the Vale of Glamorgan CF62 3LB United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-01

Officer name: Mr Stephen Paul Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-01

Officer name: Gerard Edward Kerslake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 18 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Davies

Appointment date: 2022-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 18 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-18

Officer name: Gerard Edward Kerslake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 34 34 Heol Pearetree Rhoose Barry the Vale of Glamorgan CF62 3LB Wales

New address: 34 Heol Pearetree Barry the Vale of Glamorgan CF62 3LB

Change date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Kerslake

Change date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Powell

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Mora Garside

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerard Edward Kerslake

Appointment date: 2021-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Address

Type: AD01

New address: 34 34 Heol Pearetree Rhoose Barry the Vale of Glamorgan CF62 3LB

Change date: 2021-04-04

Old address: Gwenhafdre St Mary Church Cowbridge Vale of Glamorgan CF71 7LT

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-21

Officer name: Mora Garside

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-27

Officer name: Mr Gerard Kerslake

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: Mr Roger Nevens

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-27

Officer name: Paul Watson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-27

Officer name: Mr Roger Nevens

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-27

Officer name: Mr George Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Termination date: 2020-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-27

Officer name: Robert Copeland

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jones

Appointment date: 2018-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davies

Termination date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mrs Mora Garside

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Jones

Termination date: 2017-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Davies

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Taylor

Termination date: 2015-10-07

Documents

View document PDF

Incorporation company

Date: 05 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

500 MEMBERS CLUB LIMITED

55/57 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:10230855
Status:ACTIVE
Category:Private Limited Company

CONSTANCIA COURT (FOLKESTONE) LIMITED

100 HIGH STREET,WHITSTABLE,CT5 1AZ

Number:06340273
Status:ACTIVE
Category:Private Limited Company

FERPAK CONSULTANCY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10355034
Status:ACTIVE
Category:Private Limited Company

MYLASHIS LTD

37 BIRMINGHAM DRIVE,AYLESBURY,HP22 7AG

Number:10602434
Status:ACTIVE
Category:Private Limited Company

PLAY WORKS (M/CR) LIMITED

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:08542393
Status:ACTIVE
Category:Private Limited Company

SPEED MERCHANTS MEDIA LIMITED

1 ETON STREET,RICHMOND,TW9 1AG

Number:07172932
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