KARSONS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07477249 |
Category | Private Limited Company |
Incorporated | 23 Dec 2010 |
Age | 13 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KARSONS CONSULTING LIMITED is an active private limited company with number 07477249. It was incorporated 13 years, 6 months, 18 days ago, on 23 December 2010. The company address is Bedford House, Suite 1 21a John Street Bedford House, Suite 1 21a John Street, London, WC1N 2BF, England.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-31
Officer name: Mrs Jennie Elisabeth Marie Vavik
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-31
Officer name: Mr Hashil Bharat Ramjee
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennie Elisabeth Marie Vavik
Appointment date: 2019-11-27
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Hashil Bharat Ramjee
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Capital allotment shares
Date: 15 Jan 2020
Action Date: 28 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-28
Capital : 100 GBP
Documents
Capital variation of rights attached to shares
Date: 20 Dec 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Dec 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 10 Dec 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Dec 2019
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
Old address: Artillery House 11-19 Artillery Row London SW1P 1RT England
New address: Bedford House, Suite 1 21a John Street Holborn London WC1N 2BF
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
Old address: 30 Westdown Road London E15 2BZ
New address: Artillery House 11-19 Artillery Row London SW1P 1RT
Documents
Gazette filings brought up to date
Date: 13 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts amended with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous shortened
Date: 19 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-11-30
Documents
Change account reference date company current shortened
Date: 18 Feb 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-11
Old address: 144 High Road Leyton London E15 2BX England
Documents
Some Companies
73 PARK LANE,ESSEX,RM11 1BH
Number: | 10293884 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 23 GLENIVES CLOSE,RINGWOOD,BH24 2PD
Number: | 11782660 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, KD TOWER,,HEMEL HEMPSTEAD,HP1 1FW
Number: | 07785046 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLANNAGANS ACCOUNTANTS, UNIT 7 THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 10998368 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGERS DELL THE WOODLANDS,WORKSOP,S81 8HR
Number: | 04726518 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEOPLE MANAGEMENT BUSINESS LIMITED
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 09410940 |
Status: | ACTIVE |
Category: | Private Limited Company |