KARPER LIMITED

Unit 6 Acorn Business Park Unit 6 Acorn Business Park, Sheffield, S8 0TB, England
StatusACTIVE
Company No.10382653
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

KARPER LIMITED is an active private limited company with number 10382653. It was incorporated 7 years, 8 months, 26 days ago, on 19 September 2016. The company address is Unit 6 Acorn Business Park Unit 6 Acorn Business Park, Sheffield, S8 0TB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 May 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2024

Action Date: 25 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-25

Made up date: 2023-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-27

New date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England

Change date: 2023-10-02

New address: Unit 6 Acorn Business Park Woodseats Close Sheffield S8 0TB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103826530001

Charge creation date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-27

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abigail Jane Rogers

Appointment date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Barber Rogers

Appointment date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Mr Andrew Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth George Dack

Appointment date: 2022-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Rogers

Notification date: 2022-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-21

Psc name: Ben Szyczak

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-21

Psc name: Chris Madden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Ben Szyczak

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mr Chris Madden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Old address: Holme Croft 11 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH England

Change date: 2020-01-30

New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mr Benjamin Mark Szyczak

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Mark Szyczak

Change date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Madden

Change date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Ben Szyczak

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Madden

Change date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mr Chris Madden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 205 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TP England

Change date: 2019-10-29

New address: Holme Croft 11 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Madden

Change date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADC (CUMBRIA) LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:06084386
Status:ACTIVE
Category:Private Limited Company

BELFAST MOBILE MASSAGE LIMITED

54-56 WEST CROMWELL ROAD, FLAT 4,LONDON,SW5 9QL

Number:11298882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DICKINSON CONSULTING LTD

120 NEW ROAD,ASCOT,SL5 8QH

Number:08895788
Status:ACTIVE
Category:Private Limited Company
Number:IP030999
Status:ACTIVE
Category:Industrial and Provident Society
Number:CS001228
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MAY SUM (NOTTINGHAM) LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:06176320
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