ACCOUNTS SUPPORT KAREPLUS LTD
Status | ACTIVE |
Company No. | 11614632 |
Category | Private Limited Company |
Incorporated | 10 Oct 2018 |
Age | 5 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ACCOUNTS SUPPORT KAREPLUS LTD is an active private limited company with number 11614632. It was incorporated 5 years, 7 months, 29 days ago, on 10 October 2018. The company address is Edward James House Edward James House, Telford, TF1 6QJ, Shropshire, England.
Company Fillings
Termination secretary company with name termination date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-26
Officer name: Gareth Thomas Perrett
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change person secretary company with change date
Date: 31 Aug 2023
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gareth Thomas Perrett
Change date: 2022-08-05
Documents
Appoint person secretary company with name date
Date: 31 Aug 2023
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gareth Thomas Perrett
Appointment date: 2022-08-05
Documents
Accounts with accounts type small
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type small
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Certificate change of name company
Date: 09 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kare accountancy services LIMITED\certificate issued on 09/11/21
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type small
Date: 10 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Craig Welsh
Change date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: Eighth Floor, Plaza One Ironmasters Way Town Centre Telford Shropshire TF3 4NT United Kingdom
Change date: 2020-12-02
New address: Edward James House Hadley Park East Telford Shropshire TF1 6QJ
Documents
Accounts with accounts type small
Date: 09 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Glenn Foster
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Curae Limited
Notification date: 2019-08-06
Documents
Cessation of a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-06
Psc name: Steven Craig Welsh
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Curae Limited
Cessation date: 2018-11-07
Documents
Notification of a person with significant control
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-07
Psc name: Steven Craig Welsh
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Curae Limited
Termination date: 2018-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Craig Welsh
Appointment date: 2018-11-07
Documents
Some Companies
280 CLAREMONT ROAD,MANCHESTER,M14 4EP
Number: | 10157872 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRITERION DIGITAL MEDIA LIMITED
4TH FLOOR,LONDON,EC1N 8UN
Number: | 11758331 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10445788 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWERKUT GROUP HOLDINGS LIMITED
RIVERMEAD HOUSE 7 LEWIS COURT,LEICESTER,LE19 1SD
Number: | 06867820 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SIRICHAND WEALTH MANAGEMENT LTD
2 WATER COURT,BIRIMINGHAM,B3 1HP
Number: | 11227171 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ARGYLE STREET,LANGLEY MILL,NG16 4ET
Number: | 10522859 |
Status: | ACTIVE |
Category: | Private Limited Company |