KARNBECK UNSURPASSED LTD
Status | ACTIVE |
Company No. | 09561782 |
Category | Private Limited Company |
Incorporated | 27 Apr 2015 |
Age | 9 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KARNBECK UNSURPASSED LTD is an active private limited company with number 09561782. It was incorporated 9 years, 3 months, 6 days ago, on 27 April 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-05
Old address: 34 Dunstan Drive Doncaster DN8 5UQ United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Notification of a person with significant control
Date: 05 Apr 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2024-03-14
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Serdar Karabacak
Cessation date: 2024-03-14
Documents
Appoint person director company with name date
Date: 05 Apr 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2024-03-14
Documents
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serdar Karabacak
Termination date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 13 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Serdar Karabacak
Notification date: 2020-12-21
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aaron Hess
Cessation date: 2020-12-21
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Serdar Karabacak
Appointment date: 2020-12-21
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Hess
Termination date: 2020-12-21
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-04
Old address: 33 Shenstone Road Rotherham S65 2JR United Kingdom
New address: 34 Dunstan Drive Doncaster DN8 5UQ
Documents
Notification of a person with significant control
Date: 04 Sep 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aaron Hess
Notification date: 2020-08-17
Documents
Cessation of a person with significant control
Date: 04 Sep 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Connor Marklew
Cessation date: 2020-08-17
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Hess
Appointment date: 2020-08-17
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Connor Marklew
Termination date: 2020-08-17
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Change date: 2020-05-29
Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom
New address: 33 Shenstone Road Rotherham S65 2JR
Documents
Notification of a person with significant control
Date: 29 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Connor Marklew
Notification date: 2020-05-11
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Hendry
Cessation date: 2020-05-11
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Connor Marklew
Appointment date: 2020-05-11
Documents
Termination director company with name termination date
Date: 29 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Hendry
Termination date: 2020-05-11
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Notification of a person with significant control
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Hendry
Notification date: 2020-03-27
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Michael Foster
Cessation date: 2020-03-27
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Hendry
Appointment date: 2020-03-27
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Michael Foster
Termination date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-20
Old address: 1 Malcroft Drive Aigburth Liverpool L17 6ER United Kingdom
New address: 7 Limewood Way Leeds LS14 1AB
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-27
Old address: 49 Mill Street Farington Leyland PR25 4QJ England
New address: 1 Malcroft Drive Aigburth Liverpool L17 6ER
Documents
Cessation of a person with significant control
Date: 27 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Thomas Bailey
Cessation date: 2019-11-15
Documents
Notification of a person with significant control
Date: 27 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Foster
Notification date: 2019-11-15
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas Bailey
Termination date: 2019-11-27
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Michael Foster
Appointment date: 2019-11-15
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
New address: 49 Mill Street Farington Leyland PR25 4QJ
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Thomas Bailey
Notification date: 2019-04-26
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robertas Marcinonis
Termination date: 2019-04-26
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robertas Marcinonis
Cessation date: 2019-04-26
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Bailey
Appointment date: 2019-04-26
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Colin Newton
Termination date: 2018-10-24
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shane Colin Newton
Cessation date: 2018-10-24
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robertas Marcinonis
Notification date: 2018-10-24
Documents
Appoint person director company with name date
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robertas Marcinonis
Appointment date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
Old address: 23 Morley Road Blackpool FY4 4EP United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-25
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
New address: 23 Morley Road Blackpool FY4 4EP
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shane Colin Newton
Notification date: 2018-07-03
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Colin Newton
Appointment date: 2018-07-03
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-07-03
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-07-03
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Wesley Knight
Termination date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
Old address: 50 Shrewsbury Street Manchester M16 9AS England
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aaron Wesley Knight
Cessation date: 2018-04-05
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corey Murray
Termination date: 2017-12-14
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aaron Wesley Knight
Notification date: 2017-12-14
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: 25 Northumberland Close Nottingham NG3 1NW United Kingdom
New address: 50 Shrewsbury Street Manchester M16 9AS
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Wesley Knight
Appointment date: 2017-12-14
Documents
Cessation of a person with significant control
Date: 12 Feb 2018
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Corey Murray
Cessation date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Rigby
Termination date: 2016-08-08
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Corey Murray
Appointment date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-15
Old address: 14 Dunmore Road Liverpool L13 3AY United Kingdom
New address: 25 Northumberland Close Nottingham NG3 1NW
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Rigby
Appointment date: 2015-07-23
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alan Barton
Termination date: 2015-07-23
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-03
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
New address: 14 Dunmore Road Liverpool L13 3AY
Documents
Appoint person director company with name date
Date: 20 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Alan Barton
Appointment date: 2015-05-14
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Change date: 2015-05-20
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-05-14
Documents
Some Companies
BENTLEY CONSULTING SERVICES (UK) LIMITED
41 BROOKFIELD CLOSE,REDDITCH,B97 5LL
Number: | 07760130 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS
Number: | 07420258 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHURCH STREET,PAIGNTON,TQ3 3AH
Number: | 10989228 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDLEYS FARM CHILLIES LANE,UCKFIELD,TN22 4AA
Number: | 10661176 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11479625 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 102 MILE END ROAD,LONDON,E1 4UN
Number: | 11728508 |
Status: | ACTIVE |
Category: | Private Limited Company |