KARATE WALES LTD
Status | ACTIVE |
Company No. | 09718948 |
Category | |
Incorporated | 05 Aug 2015 |
Age | 8 years, 9 months, 26 days |
Jurisdiction | Wales |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10355034 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BIRMINGHAM DRIVE,AYLESBURY,HP22 7AG
Number: | 10602434 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU
Number: | 08542393 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ETON STREET,RICHMOND,TW9 1AG
Number: | 07172932 |
Status: | ACTIVE |
Category: | Private Limited Company |