Download leads from Nexok and grow your business. Find out more

Karack Limited

Documents

Total Documents75
Total Pages327

Filing History

11 May 2023Total exemption full accounts made up to 30 November 2022
23 March 2023Confirmation statement made on 11 March 2023 with no updates
31 March 2022Unaudited abridged accounts made up to 30 November 2021
24 March 2022Confirmation statement made on 11 March 2022 with updates
10 February 2022Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Maple Tree House Radford Rise Stafford Staffordshire ST17 4PS on 10 February 2022
8 July 2021Total exemption full accounts made up to 30 November 2020
11 March 2021Confirmation statement made on 11 March 2021 with updates
26 February 2021Cessation of Nigel Roy Parsons as a person with significant control on 26 February 2021
26 February 2021Change of details for Mrs Kim Parsons as a person with significant control on 26 February 2021
26 February 2021Termination of appointment of Nigel Roy Parsons as a director on 26 February 2021
9 September 2020Director's details changed for Mr Nigel Roy Parsons on 8 September 2020
9 September 2020Change of details for Mr Nigel Roy Parsons as a person with significant control on 8 September 2020
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
11 June 2020Unaudited abridged accounts made up to 30 November 2019
1 May 2020Confirmation statement made on 22 April 2020 with updates
1 August 2019Total exemption full accounts made up to 30 November 2018
5 June 2019Confirmation statement made on 22 April 2019 with no updates
17 August 2018Unaudited abridged accounts made up to 30 November 2017
17 May 2018Confirmation statement made on 22 April 2018 with updates
17 May 2018Confirmation statement made on 21 April 2018 with updates
4 January 2018Director's details changed for Mr Nigel Roy Parsons on 28 November 2017
4 January 2018Change of details for Mr Nigel Roy Parsons as a person with significant control on 28 November 2017
4 January 2018Director's details changed for Mrs Kim Parsons on 28 November 2017
4 January 2018Change of details for Mrs Kim Parsons as a person with significant control on 28 November 2017
4 January 2018Director's details changed for Mrs Kim Parsons on 28 November 2017
4 January 2018Director's details changed for Mrs Kim Parsons on 28 November 2017
4 January 2018Director's details changed for Mrs Kim Parsons on 28 November 2017
4 January 2018Change of details for Mrs Kim Parsons as a person with significant control on 28 November 2017
4 January 2018Change of details for Mr Nigel Roy Parsons as a person with significant control on 28 November 2017
4 January 2018Change of details for Mrs Kim Parsons as a person with significant control on 28 November 2017
4 January 2018Director's details changed for Mr Nigel Roy Parsons on 28 November 2017
4 January 2018Change of details for Mrs Kim Parsons as a person with significant control on 28 November 2017
7 November 2017Notification of Nigel Roy Parsons as a person with significant control on 6 April 2016
7 November 2017Confirmation statement made on 21 April 2017 with updates
7 November 2017Notification of Kim Parsons as a person with significant control on 6 April 2016
7 November 2017Confirmation statement made on 21 April 2017 with updates
7 November 2017Notification of Nigel Roy Parsons as a person with significant control on 6 April 2016
7 November 2017Notification of Kim Parsons as a person with significant control on 6 April 2016
7 November 2017Administrative restoration application
7 November 2017Administrative restoration application
26 September 2017Final Gazette dissolved via compulsory strike-off
26 September 2017Final Gazette dissolved via compulsory strike-off
11 July 2017First Gazette notice for compulsory strike-off
11 July 2017First Gazette notice for compulsory strike-off
20 March 2017Total exemption small company accounts made up to 30 November 2016
20 March 2017Total exemption small company accounts made up to 30 November 2016
12 January 2017Director's details changed for Mrs Kim Parsons on 10 January 2017
12 January 2017Director's details changed for Mrs Kim Parsons on 10 January 2017
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
26 February 2016Total exemption small company accounts made up to 30 November 2015
26 February 2016Total exemption small company accounts made up to 30 November 2015
16 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015
16 February 2016Director's details changed for Mrs Kim Parsons on 9 December 2015
16 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015
16 February 2016Director's details changed for Mrs Kim Parsons on 9 December 2015
27 November 2015Total exemption small company accounts made up to 31 March 2015
27 November 2015Total exemption small company accounts made up to 31 March 2015
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
14 April 2015Appointment of Mrs Kim Parsons as a director on 14 April 2015
14 April 2015Appointment of Mrs Kim Parsons as a director on 14 April 2015
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
2 September 2014Total exemption small company accounts made up to 31 March 2014
2 September 2014Total exemption small company accounts made up to 31 March 2014
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
18 March 2014Registered office address changed from the Old Bakery 72a Tithe Barn Road Stafford Staffordshire ST16 3PQ on 18 March 2014
18 March 2014Registered office address changed from the Old Bakery 72a Tithe Barn Road Stafford Staffordshire ST16 3PQ on 18 March 2014
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing