KARA TRANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/09/2514 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/12/2131 December 2021 | Change of details for Ms Eniko Acasandri as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Registered office address changed from 6 Tennyson Drive Bourne Lincolnshire PE10 9WD England to 9 Ludlow Close Bourne PE10 0ZG on 2021-12-31 |
31/12/2131 December 2021 | Director's details changed for Mr Marius Acasandri on 2021-12-31 |
31/12/2131 December 2021 | Change of details for Mr Marius Acasandri as a person with significant control on 2021-12-31 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/02/2029 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
15/12/1815 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
04/03/174 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS ACASANDRI / 02/08/2016 |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 3 WATER LILY WAY BOURNE LINCOLNSHIRE PE10 0FN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 57 B CLIFTON ROAD BOSTON LINCOLNSHIRE PE21 0QF UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, SECRETARY ENIKO ACASANDRI |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company