KARTEL PRIDE LTD



Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

Analyse these accounts
27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 51 HUTSON DRIVE NORTH HYKEHAM LINCOLN LN6 8EB ENGLAND

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR PIOTR KARTEL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR KARTEL

View Document

25/01/2125 January 2021 CESSATION OF IGOR KARTEL AS A PSC

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR DIANA KARTEL

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR IGOR KARTEL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR KARTEL / 30/11/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA KARTEL / 30/11/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR IGOR KARTEL / 30/11/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 90 ST. JUDES ROAD ENGLEFIELD GREEN EGHAM TW20 0DF ENGLAND

View Document

15/04/1915 April 2019 SAIL ADDRESS CHANGED FROM: 65 QUINCY ROAD EGHAM TW20 9JJ ENGLAND

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 65 QUINCY ROAD EGHAM TW20 9JJ ENGLAND

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR KARTEL / 16/11/2018

View Document



16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA KARTEL / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR IGOR KARTEL / 16/11/2018

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

20/10/1820 October 2018 12/05/18 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
11/05/1811 May 2018 DIRECTOR APPOINTED MRS DIANA KARTEL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR KARTEL / 01/01/2016

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/10/179 October 2017 SAIL ADDRESS CREATED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 11 HARTLEY COPSE OLD WINDSOR WINDSOR BERKSHIRE SL4 2QG

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts for year ending 25 Sep 2016

View Accounts

Analyse these accounts
29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA KARTEL

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 2 KING FREDERICK NINTH TOWER LONDON SE16 7TH

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR IGOR KARTEL

View Document

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

View Accounts

Analyse these accounts
08/06/158 June 2015 DIRECTOR APPOINTED MRS DIANA KARTEL

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR IGOR KARTEL

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY IGOR KARTEL

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 15 PARK LANE BROXBOURNE EN10 7NG ENGLAND

View Document

26/09/1426 September 2014 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