-
KARSLAKES LIMITED - Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05368929
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Wsm Marks Bloom Llp 2nd Floor, Shaw House
- 3 Tunsgate
- Guildford
- GU1 3QT
- England Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT, England UK
Management
- Geschäftsführung
- YEATES, John David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.02.2005
- Alter der Firma 2005-02-18 19 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- Mr John David Yeates
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- KARSLAKES SOLICITORS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-29
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2015-02-18
- Jahresmeldung
- Fälligkeit: 2025-03-04
- Letzte Einreichung: 2024-02-18
-
KARSLAKES LIMITED Firmenbeschreibung
- KARSLAKES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05368929. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.02.2005 registriert. KARSLAKES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KARSLAKES SOLICITORS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.02.2015.Die Firma kann schriftlich über Wsm Marks Bloom Llp 2Nd Floor, Shaw House erreicht werden.
Jetzt sichern KARSLAKES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Karslakes Limited - Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT, Grossbritannien
- 2005-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KARSLAKES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
certificate-change-of-name-company (2024-04-27) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-24) - AD01
-
gazette-filings-brought-up-to-date (2024-03-23) - DISS40
-
dissolved-compulsory-strike-off-suspended (2024-03-20) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2024-03-20) - CS01
-
termination-director-company-with-name-termination-date (2024-01-25) - TM01
-
gazette-notice-compulsory (2024-02-27) - GAZ1
-
change-of-name-notice (2024-04-27) - CONNOT
-
termination-secretary-company-with-name-termination-date (2024-03-20) - TM02
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-09-27) - TM01
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
gazette-filings-brought-up-to-date (2023-03-11) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2023-03-10) - AA
-
confirmation-statement-with-updates (2023-03-10) - CS01
-
change-to-a-person-with-significant-control (2023-02-27) - PSC04
-
dissolved-compulsory-strike-off-suspended (2023-03-10) - DISS16(SOAS)
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-03-31) - CH01
-
confirmation-statement-with-no-updates (2022-04-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-03) - AA
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-shortened (2021-03-29) - AA01
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-14) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
change-account-reference-date-company-previous-shortened (2019-12-24) - AA01
-
appoint-person-director-company-with-name-date (2019-06-21) - AP01
-
termination-director-company-with-name-termination-date (2019-06-21) - TM01
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-03-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-03-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
appoint-person-director-company-with-name-date (2016-11-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-23) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
capital-cancellation-shares (2015-08-25) - SH06
-
resolution (2015-08-25) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-08-25) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
-
termination-director-company-with-name-termination-date (2015-05-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-30) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-07) - AR01
-
gazette-filings-brought-up-to-date (2013-04-03) - DISS40
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-27) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
-
change-person-secretary-company-with-change-date (2010-03-08) - CH03
-
change-person-director-company-with-change-date (2010-03-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-27) - 287
-
legacy (2008-08-26) - 363a
-
legacy (2008-08-26) - 287
-
legacy (2008-08-22) - 88(2)
-
legacy (2008-02-06) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-01-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-17) - 363a
-
legacy (2006-07-10) - 288b
-
legacy (2006-07-12) - 288a
-
legacy (2006-07-12) - 287
-
certificate-change-of-name-company (2006-07-19) - CERTNM
-
memorandum-articles (2006-08-08) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-07) - 288a
-
legacy (2005-03-07) - 225
-
legacy (2005-03-07) - 287
-
legacy (2005-02-28) - 288b
-
incorporation-company (2005-02-18) - NEWINC