- Company Overview for ACCOUNTS SUPPORT KAREPLUS LTD (11614632)
- Filing history for ACCOUNTS SUPPORT KAREPLUS LTD (11614632)
- People for ACCOUNTS SUPPORT KAREPLUS LTD (11614632)
- More for ACCOUNTS SUPPORT KAREPLUS LTD (11614632)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Steven Craig Welsh as a director on 23 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Mr Kirk Robinson as a director on 23 December 2024 | |
31 Oct 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
30 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
26 Apr 2024 | TM02 | Termination of appointment of Gareth Thomas Perrett as a secretary on 26 April 2024 | |
31 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
31 Aug 2023 | CH03 | Secretary's details changed for Mr Gareth Thomas Perrett on 5 August 2022 | |
31 Aug 2023 | AP03 | Appointment of Mr Gareth Thomas Perrett as a secretary on 5 August 2022 | |
30 Jul 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
16 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
27 Jul 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
09 Nov 2021 | CERTNM |
Company name changed kare accountancy services LIMITED\certificate issued on 09/11/21
|
|
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
10 May 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Steven Craig Welsh on 26 November 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Eighth Floor, Plaza One Ironmasters Way Town Centre Telford Shropshire TF3 4NT United Kingdom to Edward James House Hadley Park East Telford Shropshire TF1 6QJ on 2 December 2020 | |
09 Oct 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
16 Aug 2019 | TM01 | Termination of appointment of Glenn Foster as a director on 16 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | PSC02 | Notification of Curae Limited as a person with significant control on 6 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Steven Craig Welsh as a person with significant control on 6 August 2019 |