Advanced company searchLink opens in new window

KARECHOICE LTD

Company number 09710231

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from Westlink House 981 Great West Road Brentford Brentford Middlesex TW8 9DN England to White City Community Centre India Way London W12 7QT on 30 August 2022
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
08 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Jan 2021 AD01 Registered office address changed from Romer House Lewisham High Street London SE13 6EE England to Westlink House 981 Great West Road Brentford Brentford Middlesex TW8 9DN on 4 January 2021
17 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Dec 2019 AD01 Registered office address changed from 5 White City Community Centre India Way White City W12 7QT England to Romer House Lewisham High Street London SE13 6EE on 23 December 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Jan 2019 AD01 Registered office address changed from 330-332 Uxbridge Road Uxbridge Road London W12 7LL England to 5 White City Community Centre India Way White City W12 7QT on 10 January 2019
11 Dec 2018 AD01 Registered office address changed from Anerley Business Centre Anerley London SE20 8BD to 330-332 Uxbridge Road Uxbridge Road London W12 7LL on 11 December 2018
05 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Oct 2017 AD01 Registered office address changed from 16 Antelope Road Woolwich London SE18 5PN United Kingdom to Anerley Business Centre Anerley London SE20 8BD on 17 October 2017
16 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016