Advanced company searchLink opens in new window

KARAKUSEVIC CARSON ARCHITECTS LIMITED

Company number 08720267

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)
09 Oct 2017 CH03 Secretary's details changed for Laura Cobb on 1 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 8 October 2016 with updates
05 Jan 2017 AD01 Registered office address changed from The Gymnasium 56 Kingsway Place, Sans Walk London WC1R 0LU to Unit E03 the Biscuit Factory 100 Clements Road London SE16 4DG on 5 January 2017
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
11 Feb 2016 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
26 Sep 2014 AP01 Appointment of Mr Paul Karakusevic as a director on 7 October 2013
26 Sep 2014 AP03 Appointment of Laura Cobb as a secretary on 7 October 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 TM01 Termination of appointment of Graham Cowan as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)