Advanced company searchLink opens in new window

JESSOP KARIOLIS HOLDINGS LIMITED

Company number 10609668

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 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
13 Jun 2023 AD01 Registered office address changed from Two Colton Square Leicester LE1 1QH England to First Floor One Colton Square Leicester LE1 1QH on 13 June 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with updates
02 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 27 February 2020
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2021.
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
23 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £80 capitalised as capital to the holders of the ordinary shares 07/12/2018
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 200
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 180
09 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
05 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 May 2018
02 Nov 2018 PSC01 Notification of John Haralambos Kariolis as a person with significant control on 8 February 2017
02 Nov 2018 PSC01 Notification of Darren Michael Jessop as a person with significant control on 8 February 2017
02 Nov 2018 PSC07 Cessation of John Haralambos Kariolis as a person with significant control on 31 October 2018
02 Nov 2018 PSC07 Cessation of Darren Michael Jessop as a person with significant control on 31 October 2018