KAREN PARKS SALES AND LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 28/04/2528 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
| 18/03/2518 March 2025 | Previous accounting period extended from 2024-06-26 to 2024-07-31 |
| 07/11/247 November 2024 | Total exemption full accounts made up to 2023-06-26 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2022-06-26 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 24/07/2324 July 2023 | Current accounting period shortened from 2022-07-27 to 2022-06-26 |
| 26/06/2326 June 2023 | Annual accounts for year ending 26 Jun 2023 |
| 01/06/231 June 2023 | Registered office address changed from Garner & Associates Ltd 9B Hoghton Street Southport PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2021-07-31 |
| 27/04/2327 April 2023 | Previous accounting period shortened from 2022-07-28 to 2022-07-27 |
| 20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
| 20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 26/06/2226 June 2022 | Annual accounts for year ending 26 Jun 2022 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Current accounting period shortened from 2020-07-30 to 2020-07-29 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
| 21/04/2021 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
| 07/05/197 May 2019 | PREVEXT FROM 23/07/2018 TO 31/07/2018 |
| 24/04/1924 April 2019 | PREVSHO FROM 24/07/2018 TO 23/07/2018 |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 24/07/1824 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | PREVSHO FROM 25/07/2017 TO 24/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/07/1626 July 2016 | CURRSHO FROM 26/07/2015 TO 25/07/2015 |
| 26/04/1626 April 2016 | PREVSHO FROM 27/07/2015 TO 26/07/2015 |
| 14/08/1514 August 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/07/1527 July 2015 | CURRSHO FROM 28/07/2014 TO 27/07/2014 |
| 28/04/1528 April 2015 | PREVSHO FROM 29/07/2014 TO 28/07/2014 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 24/07/1424 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
| 24/07/1424 July 2014 | PREVSHO FROM 30/07/2013 TO 29/07/2013 |
| 29/04/1429 April 2014 | PREVSHO FROM 31/07/2013 TO 30/07/2013 |
| 11/09/1311 September 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 22/08/1222 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 22/05/1222 May 2012 | 31/07/11 TOTAL EXEMPTION FULL |
| 09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOFTHOUSE / 19/07/2011 |
| 09/11/119 November 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
| 11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
| 14/01/1114 January 2011 | 31/07/10 TOTAL EXEMPTION FULL |
| 20/08/1020 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
| 23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LOFTHOUSE / 23/07/2009 |
| 21/07/0921 July 2009 | DIRECTOR APPOINTED MR NEIL LOFTHOUSE |
| 21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 20/07/0920 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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