KAROOP BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06794932 |
Category | Private Limited Company |
Incorporated | 19 Jan 2009 |
Age | 15 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
KAROOP BUSINESS SOLUTIONS LIMITED is an active private limited company with number 06794932. It was incorporated 15 years, 6 months, 13 days ago, on 19 January 2009. The company address is Beechcroft Beechcroft, Carshalton, SM5 4JH, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-26
Old address: 2, 'Beechcroft' Woodmansterne Road Carshalton SM5 4JH England
New address: Beechcroft 2 Woodmansterne Road Carshalton SM5 4JH
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Mortgage satisfy charge full
Date: 02 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067949320001
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067949320003
Charge creation date: 2022-08-26
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2021
Action Date: 21 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067949320002
Charge creation date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-26
Old address: Flat 7, Albany Hall Green Lane Worcester Park KT4 8BF England
New address: 2, 'Beechcroft' Woodmansterne Road Carshalton SM5 4JH
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mr. Srinath Mani
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mrs Krithika Thurvas Anandan
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
Old address: 8 Woodfield Drive Leverstock Green Hemel Hempstead Hertfordshire HP3 8LN
New address: Flat 7, Albany Hall Green Lane Worcester Park KT4 8BF
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067949320001
Charge creation date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-27
Officer name: Ms Krithika Thurvas Anandan
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-19
Old address: 5 Dunster Road Woodhall Farm Hemel Hampstead HP2 7QD
New address: 8 Woodfield Drive Leverstock Green Hemel Hempstead Hertfordshire HP3 8LN
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 11 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-11
Officer name: Mr. Srinath Mani
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 11 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-11
Officer name: Ms Krithika Thurvas Anandan
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 30 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-30
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-16
Officer name: Mr. Srinath Mani
Documents
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Srinath Mani
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Ms Krithika Thurvas Anandan
Documents
Some Companies
DEVON HOUSE SE23 2UF RESIDENTS ASSOCIATION LIMITED
DEVON HOUSE SOUTH ROAD,LONDON,SE23 2UF
Number: | 06960478 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8B MARINA COURT,HULL,HU1 1TJ
Number: | 07169552 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
G5 EDEN HOUSE,EDENBRIDGE,TN8 6HF
Number: | 10588078 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRADWELL MOOR,SWINDON,SN3 6NH
Number: | 06755744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERLINE TRADING INTERNATIONAL LIMITED
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11391067 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY LAWSON DESIGN & DRAUGHTING LIMITED
26 BEVERLEY ROAD,INVERURIE,AB51 3QN
Number: | SC345438 |
Status: | ACTIVE |
Category: | Private Limited Company |