KARRO FOOD FROZEN LIMITED

09146568
HUGDEN WAY, NORTON GROVE INDUSTRIAL ESTATE NORTON MALTON NORTH YORKSHIRE YO17 9HG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Oct 2024 mortgage Registration of a charge 76 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Change of particulars for director (Mr Afshin Amirahmadi) 2 Buy now
22 Dec 2023 officers Termination of appointment of director (Andrew John Harding Rutherford) 1 Buy now
22 Dec 2023 officers Appointment of director (Mr Afshin Amirahmadi) 2 Buy now
22 Dec 2023 officers Appointment of director (Mr Simon Kin-Man Ho) 2 Buy now
12 Dec 2023 accounts Annual Accounts 38 Buy now
12 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 25/03/23 103 Buy now
12 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 25/03/23 3 Buy now
12 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 25/03/23 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 officers Appointment of secretary (Mr Daniel Howard Jones) 2 Buy now
08 Jun 2023 officers Termination of appointment of secretary (Timothy James Saunders) 1 Buy now
15 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 26/03/22 106 Buy now
14 Feb 2023 accounts Annual Accounts 38 Buy now
14 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 26/03/22 3 Buy now
14 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 26/03/22 1 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
22 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
18 Jul 2022 officers Termination of appointment of director (Simon John Smith) 1 Buy now
18 Jul 2022 officers Termination of appointment of director (Stephen Paul Ellis) 1 Buy now
18 Jul 2022 officers Appointment of secretary (Mr Timothy James Saunders) 2 Buy now
23 Jun 2022 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
07 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
24 Mar 2022 officers Appointment of director (Mr Andrew John Harding Rutherford) 2 Buy now
05 Jan 2022 accounts Annual Accounts 45 Buy now
22 Nov 2021 resolution Resolution 1 Buy now
19 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
19 Nov 2021 insolvency Solvency Statement dated 12/11/21 2 Buy now
19 Nov 2021 resolution Resolution 1 Buy now
16 Nov 2021 capital Return of Allotment of shares 3 Buy now
16 Nov 2021 capital Return of Allotment of shares 3 Buy now
05 Nov 2021 officers Termination of appointment of director (Seamus Carr) 1 Buy now
25 Oct 2021 officers Termination of appointment of director (Diane Susan Walker) 1 Buy now
25 Oct 2021 officers Termination of appointment of director (Michael Kamiel Jan Alfons Kestemont) 1 Buy now
22 Oct 2021 mortgage Registration of a charge 29 Buy now
20 Oct 2021 officers Appointment of director (Mr Stephen Paul Ellis) 2 Buy now
20 Oct 2021 officers Appointment of director (Mr Simon John Smith) 2 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2021 officers Change of particulars for director (Miss Diane Susan Walker) 2 Buy now
17 Dec 2020 accounts Annual Accounts 41 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 miscellaneous Second filing of Confirmation Statement dated 24/07/2016 7 Buy now
29 Oct 2019 mortgage Registration of a charge 17 Buy now
28 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2019 accounts Annual Accounts 32 Buy now
20 Sep 2018 accounts Annual Accounts 30 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 mortgage Registration of a charge 14 Buy now
25 Jul 2017 accounts Annual Accounts 30 Buy now
04 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2016 mortgage Registration of a charge 11 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 May 2016 accounts Annual Accounts 25 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
18 May 2015 mortgage Registration of a charge 118 Buy now
04 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Oct 2014 incorporation Memorandum Articles 18 Buy now
20 Oct 2014 resolution Resolution 3 Buy now
13 Oct 2014 mortgage Registration of a charge 58 Buy now
11 Oct 2014 mortgage Registration of a charge 34 Buy now
24 Jul 2014 incorporation Incorporation Company 27 Buy now