Advanced company searchLink opens in new window

KARPOWERSHIP UK LIMITED

Company number 10145003

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)
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
  • GBP 1,518,836
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