KARROO CAPITAL - History of Changes


DateDescription
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-11 delete address 96 Kensington High Street London W8 4SG United Kingdom
2023-03-11 delete associated_investor Abu Dhabi Investment Authority
2023-03-11 delete person Georges Sudarskis
2023-03-11 delete phone +44 (0) 20 7221 2000
2023-03-11 insert address 91 Woodside, London, SW19 7BA
2023-03-11 insert phone +44 (0) 20-7193-6085
2023-03-11 update person_description Philippe Collot => Philippe Collot
2023-03-11 update person_description Torsten Pope => Torsten Pope
2023-03-11 update primary_contact 96 Kensington High Street London W8 4SG United Kingdom => 91 Woodside, London, SW19 7BA
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-24 delete email ph..@karroocapital.com
2022-03-24 delete person Philip Swire
2022-03-24 update person_description Torsten Pope => Torsten Pope
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-09-06 delete email je..@karroocapital.com
2019-09-06 delete person Jeremy Bevan
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-28 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-06 delete email mi..@karroocapital.com
2019-01-06 delete person Michael Bridge
2019-01-06 insert email ph..@karroocapital.com
2019-01-06 insert person Philip Swire
2018-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-17 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-05 update website_status MaintenancePage => OK
2016-07-05 delete address 96 High Street Kensington, London W8 4SG
2016-07-05 delete phone 020-3667-8809
2016-07-05 delete phone 020-7193-6085
2016-07-05 insert industry_tag placement agent and strategic advisory
2016-07-05 insert phone +44 (0) 20 7221 2000
2016-06-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-03 update website_status OK => MaintenancePage
2015-11-08 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-08 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-15 update statutory_documents 10/10/15 FULL LIST
2015-03-24 delete source_ip 94.136.53.170
2015-03-24 insert source_ip 54.171.95.50
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-11 update statutory_documents 10/10/14 FULL LIST
2014-03-26 insert person Torsten Pope
2014-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-08 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 91 WOODSIDE LONDON UNITED KINGDOM SW19 7BA
2013-11-07 insert address 91 WOODSIDE LONDON SW19 7BA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-14 update statutory_documents 10/10/13 FULL LIST
2013-07-19 update website_status DNSError => OK
2013-07-19 delete person John Donachie
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 delete address GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2013-06-25 insert address 91 WOODSIDE LONDON UNITED KINGDOM SW19 7BA
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-05-14 update website_status OK => DNSError
2013-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2013 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2013-02-26 insert person Michael Bridge
2013-02-08 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2012-10-24 update statutory_documents 10/10/12 FULL LIST
2012-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-04-19 update statutory_documents SUB-DIVISION 31/03/12
2012-01-23 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-10-21 update statutory_documents 10/10/11 FULL LIST
2011-03-02 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-11-03 update statutory_documents 10/10/10 FULL LIST
2010-01-27 update statutory_documents 06/01/10 STATEMENT OF CAPITAL GBP 100
2009-12-11 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-10-22 update statutory_documents 10/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAILLARD / 10/10/2009
2009-06-07 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-10-30 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-10-16 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM: GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2007-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM: STAR HOUSE, PUDDING LANE MAIDSTONE KENT ME14 1LT
2006-11-08 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION