KARMELLE LIQUID FILLING & CAPPING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-05-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
10/10/2310 October 2023 | Secretary's details changed for Brian Dickinson on 2023-10-10 |
10/10/2310 October 2023 | Director's details changed for Mr Peter Krawczuk on 2018-09-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
02/12/222 December 2022 | Change of details for Mr Peter Krawczuk as a person with significant control on 2018-09-20 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/12/153 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/11/1424 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/12/131 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM CANAL STREET LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NY |
30/11/1230 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/12/1110 December 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/11/1025 November 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KRAWCZUK / 23/11/2009 |
23/11/0923 November 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/07/0814 July 2008 | COMPANY NAME CHANGED KARMELLE LIMITED CERTIFICATE ISSUED ON 16/07/08 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/02/072 February 2007 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | SECRETARY RESIGNED |
21/09/0621 September 2006 | NEW SECRETARY APPOINTED |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
27/04/0627 April 2006 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | NEW DIRECTOR APPOINTED |
25/11/0325 November 2003 | NEW SECRETARY APPOINTED |
25/11/0325 November 2003 | DIRECTOR RESIGNED |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
25/11/0325 November 2003 | SECRETARY RESIGNED |
19/11/0319 November 2003 | 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