KAROO SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Confirmation statement made on 2024-10-01 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
05/08/245 August 2024 | Director's details changed for Mr Johan Nel Fourie on 2024-07-30 |
05/08/245 August 2024 | Change of details for Mr Johan Nel Fourie as a person with significant control on 2024-06-30 |
02/08/242 August 2024 | Registered office address changed from 11 the Warren Worcester Park Surrey KT4 6DH United Kingdom to 18 Bradstock Road Epsom Surrey KT17 2LH on 2024-08-02 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
05/07/215 July 2021 | Previous accounting period shortened from 2021-09-30 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHAN NEL FOURIE / 10/08/2020 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 54 REVERE WAY EPSOM SURREY KT19 9RQ UNITED KINGDOM |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN NEL FOURIE / 10/08/2020 |
02/03/202 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/04/1930 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN NEL FOURIE / 31/08/2018 |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHAN NEL FOURIE / 30/08/2018 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 425 GARRATT LANE LONDON SW18 4SL |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 54 REVERE WAY EPSOM SURREY KT19 9RQ ENGLAND |
05/06/185 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/10/149 October 2014 | CURRSHO FROM 31/10/2015 TO 30/09/2015 |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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