Advanced company searchLink opens in new window

KARSER HOLDINGS LIMITED

Company number 05548436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2019 TM02 Termination of appointment of Nerpal Hayre as a secretary on 8 March 2019
21 Mar 2019 TM01 Termination of appointment of Nerpal Hayre as a director on 8 March 2019
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
07 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
08 Jul 2016 CH01 Director's details changed for Nerpal Hayre on 30 January 2016
08 Jul 2016 CH01 Director's details changed for Roger Hayre on 30 January 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 CERTNM Company name changed buxton costcutter LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AD01 Registered office address changed from 7 King Street Weymouth Dorset DT4 7BJ United Kingdom on 3 October 2013
16 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 AD01 Registered office address changed from 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB England on 2 May 2013
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 AD01 Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9TH United Kingdom on 7 February 2012
05 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders