KARR CONSULTING LIMITED - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2020-10-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-02-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-11-07 update account_category UNAUDITED ABRIDGED => null
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-08 update statutory_documents 05/03/16 FULL LIST
2015-08-13 insert index_pages_linkeddomain abstractland.co.uk
2015-08-13 insert index_pages_linkeddomain fsa.gov.uk
2015-08-13 insert index_pages_linkeddomain hurleypalmerflatt.com
2015-08-13 insert index_pages_linkeddomain nbgiprivateequity.co.uk
2015-08-13 insert index_pages_linkeddomain rics.org
2015-08-13 insert registration_number 06837440
2015-08-13 update description
2015-08-13 update founded_year null => 2009
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-13 update statutory_documents 05/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 21 JESMOND WAY STANMORE MIDDLESEX ENGLAND HA7 4QR
2014-04-07 insert address 21 JESMOND WAY STANMORE MIDDLESEX HA7 4QR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-10 update statutory_documents 05/03/14 FULL LIST
2014-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KARR / 01/01/2014
2013-12-23 delete source_ip 213.171.219.5
2013-12-23 insert source_ip 88.208.252.146
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-18 update statutory_documents 05/03/13 FULL LIST
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 05/03/12 FULL LIST
2011-10-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 05/03/11 FULL LIST
2011-02-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM FOURTH FLOOR, 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2010-03-11 update statutory_documents 05/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KARR / 11/03/2010
2009-03-10 update statutory_documents DIRECTOR APPOINTED MR JASON KARR
2009-03-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL GOLDWIN
2009-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION