ACCOUNTS SUPPORT KAREPLUS LTD

Edward James House Edward James House, Telford, TF1 6QJ, Shropshire, England
StatusACTIVE
Company No.11614632
CategoryPrivate Limited Company
Incorporated10 Oct 2018
Age5 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBIL UK GOLDEN LIMITED

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

JAMES JAKE CONSULTING LIMITED

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

SMOKERS DELIGHT LTD

4 ARGYLE STREET,LANGLEY MILL,NG16 4ET

Number:10522859
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