KARTEN NETWORK

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Appointment of Ms Joanne Rees Proud as a secretary on 2025-01-07

View Document

29/12/2429 December 2024 Appointment of Ms Alison Jane Keeley as a director on 2024-11-14

View Document

03/12/243 December 2024 Appointment of Mrs Kayleigh Louise Hunt as a director on 2024-11-19

View Document

02/12/242 December 2024 Appointment of Ms Miriam Hendry as a director on 2024-11-19

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

04/07/244 July 2024 Termination of appointment of David Alan Finch as a director on 2024-07-04

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Termination of appointment of Arwyn Jones as a secretary on 2023-12-31

View Document

06/02/246 February 2024 Termination of appointment of Arwyn Elis Jones as a director on 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

08/09/238 September 2023 Appointment of Ms Joanne Rees-Proud as a director on 2023-09-01

View Document

01/08/231 August 2023 Appointment of Ms Emma Stewart as a director on 2023-07-23

View Document

01/08/231 August 2023 Appointment of Ms Samantha Haddock as a director on 2023-07-23

View Document

01/08/231 August 2023 Appointment of Ms Julie Linda Moores as a director on 2023-07-23

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/01/2315 January 2023 Director's details changed for Mr David Alan Finch on 2023-01-15

View Document

15/01/2315 January 2023 Director's details changed for Mr Arwyn Elis Jones on 2023-01-15

View Document

15/01/2315 January 2023 Director's details changed for Mr Robert Alexander Boyce on 2023-01-15

View Document

15/01/2315 January 2023 Director's details changed for Rohan James Slaughter on 2023-01-15

View Document

15/01/2315 January 2023 Director's details changed for Mr David Webster on 2023-01-15

View Document

15/01/2315 January 2023 Director's details changed for Mr David Alan Finch on 2023-01-15

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Statement of company's objects

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Statement of company's objects

View Document

27/02/2227 February 2022 Termination of appointment of Victoria Louise Myko as a director on 2022-02-11

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 SECRETARY APPOINTED MR ARWYN JONES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 64 KARTEN NETWORK C/O THE IAN KARTEN CHARITABLE TRUST 64 NILE STREET LONDON N1 7SR ENGLAND

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON NILE STREET LONDON N1 7SR ENGLAND

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ ENGLAND

View Document

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

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY ANGELA REEVE

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KAYNE

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED MR PAUL JOHN DOYLE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR MASSIMILIANO BIANCONI

View Document

09/07/199 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA HOBBS / 11/05/2019

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDI WASSMER

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ROBERT ALEXANDER BOYCE

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR DAVID ALAN FINCH

View Document

30/01/1830 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MRS ANGELA HOBBS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY ROFFE SWAYNE SECRETARIES LIMITED

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PRICE

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 DIRECTOR APPOINTED MR JOSEPH CASH

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR MUBINA ASARIA

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL ELIAS

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS SANDI ESTHER WASSMER

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS VICTORIA LOUISE MYKO

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FULLERTON

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN JAMES SLAUGHTER / 28/08/2015

View Document

19/01/1619 January 2016 07/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN GREEN

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED ARWYN ELIS JONES

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 07/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/06/142 June 2014 ADOPT ARTICLES 27/04/2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 07/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/05/1324 May 2013 DIRECTOR APPOINTED ROHAN JAMES SLAUGHTER

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR MELODY MEW

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 07/11/12 NO MEMBER LIST

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOWETT

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MATTHEW JODIE KAYNE

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED JOEL ADAM ELIAS

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 07/11/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONTAGU SIMON / 07/11/2011

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MELODY ANN MEW

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED DR DAWN ELIZABETH GREEN

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GASCOYNE

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED DR DAWN ELIZABETH GREEN

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 07/11/10

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHALLISH

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROFFE SWAYNE SECRETARIES LIMITED / 07/11/2009

View Document

04/12/094 December 2009 07/11/09 NO MEMBER LIST

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONTAGU SIMON / 07/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHALLISH / 07/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN PRICE / 07/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM KENNETH JOWETT / 07/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE GASCOYNE / 07/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULLERTON / 07/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUBINA ASARIA / 07/11/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 07/11/08

View Document

05/12/085 December 2008 DIRECTOR APPOINTED KATHERINE GASCOYNE

View Document

05/12/085 December 2008 DIRECTOR APPOINTED CHRISTINE ANN PRICE

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 ANNUAL RETURN MADE UP TO 07/11/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 07/11/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 07/11/05

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 07/11/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: TRELOAR COLLEGE HOLYBOURNE ALTON HAMPSHIRE GU34 4EN

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 ANNUAL RETURN MADE UP TO 07/11/03

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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