KARIAN COMMUNICATION GROUP LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Mr Gary Moore on 2024-12-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Full accounts made up to 2022-12-31

View Document

11/04/2411 April 2024 Registered office address changed from First Floor 22 Lendal York YO1 8AA England to 3 Thomas More Square C/O Cfo Ipsos London E1W 1YW on 2024-04-11

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/03/2330 March 2023 Appointment of Gary Moore as a director on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of John Roger Haworth as a director on 2023-03-27

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-31 with updates

View Document

01/02/221 February 2022 Group of companies' accounts made up to 2021-01-31

View Document

06/12/216 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Termination of appointment of Stuart Donald Mccletchie as a secretary on 2021-10-25

View Document

05/11/215 November 2021 Termination of appointment of Stuart Donald Mccletchie as a director on 2021-10-25

View Document

05/11/215 November 2021 Cessation of Ghassan Karian as a person with significant control on 2021-10-25

View Document

04/11/214 November 2021 Appointment of Mr John Roger Haworth as a director on 2021-10-25

View Document

04/11/214 November 2021 Appointment of Ms Laurence Stoclet as a director on 2021-10-25

View Document

04/11/214 November 2021 Notification of Ipsos Emea Holdings Ltd as a person with significant control on 2021-10-25

View Document

21/06/2121 June 2021 Change of details for Mr Ghassan Karian as a person with significant control on 2016-04-06

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

06/03/206 March 2020 ADOPT ARTICLES 22/01/2020

View Document

05/02/205 February 2020 ADOPT ARTICLES 22/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SAIL ADDRESS CHANGED FROM: C/O KARIAN COMMUINCATION GROUP LTD 14 CLIFFORD STREET YORK NORTH YORKSHIRE YO1 9RD UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DONALD MCCLETCHIE / 08/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 14 CLIFFORD STREET YORK YO1 9RD

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DONALD MCCLETCHIE / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MICHAEL SMITH / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 08/04/2015

View Document

27/03/1527 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK INSKIP

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 ADOPT ARTICLES 21/04/2014

View Document

03/04/143 April 2014 01/03/14 STATEMENT OF CAPITAL GBP 527847

View Document

20/03/1420 March 2014 SUB-DIVISION 04/03/14

View Document

13/03/1413 March 2014 RE-SHARE PREMIUM BONUS 28/02/2014

View Document

13/03/1413 March 2014 RE-SUB DIV 03/03/2014

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR MARK STEVEN INSKIP

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR STUART DONALD MCCLETCHIE

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MICHAEL SMITH

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS JANE LOUISE MITCHELL

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY GHASSAN KARIAN

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR STUART DONALD MCCLETCHIE

View Document

26/02/1326 February 2013 SAIL ADDRESS CHANGED FROM: C/O KARIAN COMMUINCATION GROUP LTD 7B CASTLEGATE YORK YO1 9RN UNITED KINGDOM

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 7B CASTLEGATE YORK YORKSHIRE YO1 9RN UNITED KINGDOM

View Document

25/10/1225 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GHASSAN KARIAN / 01/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSAN KARIAN / 01/03/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 1 ARMINGER ROAD LONDON W12 7BA ENGLAND

View Document

07/12/117 December 2011 SAIL ADDRESS CREATED

View Document

07/12/117 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/05/1012 May 2010 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

01/04/101 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 1986

View Document

25/03/1025 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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