Advanced company searchLink opens in new window

KARLSON UK LIMITED

Company number 04631280

Filter by category

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)
15 Oct 2014 AD01 Registered office address changed from 24a Market Place Dereham Norfolk NR19 2AX to Thornton House 17 London Street Swaffham Norfolk PE37 7DD on 15 October 2014
20 Jun 2014 MR01 Registration of charge 046312800004
09 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 400
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Christian John Joseph Downes on 9 January 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for William George Todd on 11 January 2012
11 Jan 2012 CH01 Director's details changed for Stephen Todd on 11 January 2012
11 Jan 2012 CH01 Director's details changed for Mr Martyn Barry Kidd on 11 January 2012
11 Jan 2012 CH03 Secretary's details changed for Martyn Barry Kidd on 11 January 2012
11 Jan 2012 CH01 Director's details changed for Kevin Ian Hogg on 11 January 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AP01 Appointment of Stephen Todd as a director
10 Mar 2011 TM01 Termination of appointment of Paul Bryon as a director
11 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 88(2) Ad 01/04/09\gbp si 100@1=100\gbp ic 200/300\
31 Jul 2009 88(2) Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\
19 Jan 2009 363a Return made up to 08/01/09; full list of members