Advanced company searchLink opens in new window

KAR 7 LIMITED

Company number 08842648

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)
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
  • GBP 400
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
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
  • GBP 400
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted