Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KRAWCZUK / 20/09/2018 |
2023-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN DICKINSON / 10/10/2023 |
2023-09-03 |
insert about_pages_linkeddomain enercon.de |
2023-09-03 |
insert about_pages_linkeddomain industrialprinterservices.co.uk |
2023-09-03 |
insert about_pages_linkeddomain sparc-systems.com |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-31 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-01-08 |
insert general_emails en..@karmelle.com |
2023-01-08 |
insert email en..@karmelle.com |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER KRAWCZUK / 20/09/2018 |
2022-07-06 |
delete person Chris Morris |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-05-26 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-05-06 |
delete index_pages_linkeddomain liquipak.co.uk |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-10 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-17 |
delete personal_emails ro..@karmelle.com |
2021-04-17 |
delete email ro..@karmelle.com |
2021-02-23 |
insert personal_emails ro..@karmelle.com |
2021-02-23 |
insert email ro..@karmelle.com |
2021-02-23 |
insert index_pages_linkeddomain liquipak.co.uk |
2021-01-22 |
update robots_txt_status karmelle.com: 508 => 200 |
2021-01-22 |
update robots_txt_status www.karmelle.com: 508 => 200 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-09-28 |
update robots_txt_status karmelle.com: 200 => 508 |
2020-09-28 |
update robots_txt_status www.karmelle.com: 200 => 508 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-12 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-05 |
insert casestudy_pages_linkeddomain masonsyorkshiregin.com |
2018-11-27 |
insert casestudy_pages_linkeddomain quatchem.com |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2018-09-06 |
insert casestudy_pages_linkeddomain blackwaterdistillery.ie |
2018-09-06 |
insert casestudy_pages_linkeddomain glastonburyspringwater.co.uk |
2018-09-06 |
insert casestudy_pages_linkeddomain yorvale.co.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2016-01-08 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-12-03 |
update statutory_documents 19/11/15 FULL LIST |
2015-09-02 |
insert alias Karmelle Ltd |
2015-08-04 |
insert address Unit 17 Queens Mill Industrial Estate
Queens Mill Lane
Huddersfield HD1 3RR
West Yorkshire
United Kingdom |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2014-12-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-11-24 |
update statutory_documents 19/11/14 FULL LIST |
2014-04-23 |
update website_status OK => FlippedRobots |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address UNIT 17 QUEENS MILL LANE QUEENS MILL INDUSTRIAL ESTATE HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3RR |
2014-01-07 |
insert address UNIT 17 QUEENS MILL LANE QUEENS MILL INDUSTRIAL ESTATE HUDDERSFIELD WEST YORKSHIRE HD1 3RR |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-01-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-12-01 |
update statutory_documents 19/11/13 FULL LIST |
2013-10-27 |
update website_status OK => FlippedRobots |
2013-10-19 |
update website_status FlippedRobots => OK |
2013-10-19 |
update robots_txt_status karmelle.com: 0 => 200 |
2013-10-19 |
update robots_txt_status www.karmelle.com: 0 => 200 |
2013-10-06 |
update website_status OK => FlippedRobots |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
delete address CANAL STREET LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NY |
2013-06-24 |
insert address UNIT 17 QUEENS MILL LANE QUEENS MILL INDUSTRIAL ESTATE HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3RR |
2013-06-24 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-23 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-05 |
delete fax +44 (0) 1484 549 332 |
2013-06-05 |
delete phone +44 (0) 1484 549 334 |
2013-06-05 |
insert phone +44 (0) 1484 533 356 |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
CANAL STREET
LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NY |
2012-11-30 |
update statutory_documents 19/11/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-10 |
update statutory_documents 19/11/11 FULL LIST |
2010-12-09 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 19/11/10 FULL LIST |
2009-11-23 |
update statutory_documents 19/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KRAWCZUK / 23/11/2009 |
2009-11-21 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents COMPANY NAME CHANGED KARMELLE LIMITED
CERTIFICATE ISSUED ON 16/07/08 |
2008-02-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-21 |
update statutory_documents SECRETARY RESIGNED |
2006-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2006-04-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/03 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2003-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-25 |
update statutory_documents SECRETARY RESIGNED |
2003-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |