KARESA DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Termination of appointment of Darren Russell Trott as a director on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM THE HAVEN, FORD STREET WELLINGTON SOMERSET TA21 9PE

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR DARREN RUSSELL TROTT

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052085930006

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052085930004

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052085930005

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/08/1523 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052085930005

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052085930006

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052085930004

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BOOBYER / 01/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PATRICIA PHILOMENA BOOBYER / 01/08/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/08/1318 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/08/1219 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/09/1118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PATRICIA PHILOMENA BOOBYER / 17/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BOOBYER / 17/08/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 S80A AUTH TO ALLOT SEC 19/08/04

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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