KARIS DEVELOPMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Change of details for Mr Joshua Arghiros as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Joshua Arghiros on 2024-12-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 087050490001

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY ZOE MASTERSON

View Document

19/11/2019 November 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ARGHIROS / 16/09/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA ARGHIROS / 09/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 30 NEW ROAD BRIGHTON BN1 1BN ENGLAND

View Document

09/10/209 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE MASTERSON / 09/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

01/06/181 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 28/03/17 STATEMENT OF CAPITAL GBP 2000100

View Document

28/04/1728 April 2017 ADOPT ARTICLES 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ARGHIROS / 14/05/2014

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOSHUA ARGHIROS / 14/05/2014

View Document

10/02/1510 February 2015 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/11/136 November 2013 SHARES ALLOTTED 24/10/2013

View Document

04/11/134 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 5000000

View Document

31/10/1331 October 2013 SOLVENCY STATEMENT DATED 30/10/13

View Document

31/10/1331 October 2013 REDUCE ISSUED CAPITAL 30/10/2013

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 2000000.00

View Document

31/10/1331 October 2013 STATEMENT BY DIRECTORS

View Document

25/09/1325 September 2013 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