- Company Overview for KARPOWERSHIP UK LIMITED (10145003)
- Filing history for KARPOWERSHIP UK LIMITED (10145003)
- People for KARPOWERSHIP UK LIMITED (10145003)
- More for KARPOWERSHIP UK LIMITED (10145003)
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) |
---|---|---|---|
25 Sep 2019 | AD01 | Registered office address changed from , 1 Dukes Mews, London, W1U 3ET, England to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 25 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
24 May 2019 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
15 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
15 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
15 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
05 Jan 2018 | AP01 | Appointment of Mr John Joseph Cockin as a director on 2 January 2018 | |
28 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
28 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
13 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
13 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 Sep 2017 | CH01 | Director's details changed for Teunis Gerrit Van Essen on 1 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Orhan Remzi Karadeniz on 1 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Zeynep Harezi on 1 September 2017 | |
04 May 2017 | AD01 | Registered office address changed from , First Floor 3 More London Place, London, SE1 2RE to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 4 May 2017 | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|
|
04 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
15 Jun 2016 | AP01 | Appointment of Teunis Gerrit Van Essen as a director on 23 May 2016 | |
15 Jun 2016 | AP01 | Appointment of Zeynep Harezi as a director on 23 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from , Salisbury House London Wall, London, EC2M 5PS, England to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 3 June 2016 |