- Company Overview for KAR 7 LIMITED (08842648)
- Filing history for KAR 7 LIMITED (08842648)
- People for KAR 7 LIMITED (08842648)
- More for KAR 7 LIMITED (08842648)
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) |
---|---|---|---|
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
14 May 2018 | PSC04 | Change of details for Mr Jason Anthony Russell as a person with significant control on 11 May 2018 | |
11 May 2018 | PSC04 | Change of details for Mr Jason Russell as a person with significant control on 11 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Jason Anthony Russell on 11 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
16 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
13 Aug 2016 | CH01 | Director's details changed for Mr Jason Anthony Russell on 1 August 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Jason Anthony Russell on 23 September 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Jason Anthony Russell on 18 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Paul Levene as a director on 17 September 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Paul Levene as a director on 16 April 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Kaushikkumar Shambhuprasad Patel as a director on 3 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AP01 | Appointment of Mr Kaushikkumar Shambhuprasad Patel as a director on 3 November 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 7 Marlborough Court Queens Road Buckhurst Hill Essex IG9 5BN United Kingdom on 4 July 2014 | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|