KARRO FOOD FROZEN LIMITED

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

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