KAROLINA J CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Flat 3 166 Broadway London W13 0TL on 2025-05-13 |
12/05/2512 May 2025 | Application to strike the company off the register |
24/03/2524 March 2025 | Micro company accounts made up to 2025-02-28 |
24/03/2524 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
10/05/2410 May 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/01/203 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 38 ARC COURT MAXWELL ROAD ROMFORD RM7 0FH |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 38 ARC COURT MAXWELL ROAD ROMFORD ESSEX RM7 0FH UNITED KINGDOM |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAROLINA JACZEWSKA / 11/02/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 28 WOODLANDS ROAD LONDON E11 4RW |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 122 HOLLAND GARDENS BRENTFORD MIDDLESEX TW8 0AZ UNITED KINGDOM |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAROLINA JACZEWSKA / 23/09/2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAROLINA JACZEWSKA / 05/06/2014 |
03/06/143 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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