Advanced company searchLink opens in new window

KARLSON UK LIMITED

Company number 04631280

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)
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 440
18 Mar 2020 TM01 Termination of appointment of William George Todd as a director on 10 March 2020
18 Mar 2020 PSC02 Notification of Project Horizon Bidco Limited as a person with significant control on 10 March 2020
18 Mar 2020 PSC07 Cessation of Martyn Barry Kidd as a person with significant control on 10 March 2020
18 Mar 2020 PSC07 Cessation of William George Todd as a person with significant control on 10 March 2020
18 Mar 2020 AP01 Appointment of Mr Steven Hallissey as a director on 10 March 2020
18 Mar 2020 AP01 Appointment of Mr Sajan Shivshanker as a director on 10 March 2020
18 Mar 2020 AP01 Appointment of Mr Alpesh Jayantilal Unalkat as a director on 10 March 2020
18 Mar 2020 AP03 Appointment of Mr Steven Hallissey as a secretary on 10 March 2020
18 Mar 2020 TM02 Termination of appointment of Martyn Barry Kidd as a secretary on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Tobin Jones as a director on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Christian John Joseph Downes as a director on 10 March 2020
29 Feb 2020 MR04 Satisfaction of charge 046312800004 in full
10 Feb 2020 PSC04 Change of details for Mr Martyn Barry Kidd as a person with significant control on 27 January 2020
10 Feb 2020 PSC04 Change of details for Mr William George Todd as a person with significant control on 27 January 2020
27 Jan 2020 PSC07 Cessation of Stephen Todd as a person with significant control on 27 January 2020
27 Jan 2020 PSC07 Cessation of Christian John Joseph Downes as a person with significant control on 27 January 2020
24 Jan 2020 MR04 Satisfaction of charge 2 in full
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
07 Jan 2020 MR04 Satisfaction of charge 1 in full
03 Jan 2020 SH19 Statement of capital on 3 January 2020
  • GBP 400
03 Jan 2020 CERT15 Certificate of reduction of issued capital
03 Jan 2020 OC138 Reduction of iss capital and minute (oc)
27 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019