Karamsad LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Employees | £2 | 0% |
Total assets | £83,716 | +16.47% |
ALPHACARE MANAGEMENT SERVICES NO. 4 LIMITED
SUMMERCOMBE 165 LIMITED
HEATH HOUSE UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 05862162 |
Record last updated | Tuesday, April 30, 2024 5:38:19 PM UTC |
Official Address | 154 Dereham Road Norwich Norfolk Nr23ab Nelson There are 22 companies registered at this street |
Postal Code | NR23AB |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 3, 2024 | Three appointments: 3 men | |
Registry | Apr 12, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Apr 12, 2022 | Resignation of 2 people: one Shareholder (25-50%) | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Jun 29, 2015 | Annual return | |
Financials | Feb 3, 2015 | Annual accounts | |
Registry | Jul 31, 2014 | Registration of a charge / charge code | |
Registry | Jul 16, 2014 | Annual return | |
Registry | Apr 2, 2014 | Company name change | |
Registry | Apr 2, 2014 | Change of name certificate | |
Registry | Apr 2, 2014 | Notice of change of name nm01 - resolution | |
Financials | Feb 14, 2014 | Annual accounts | |
Registry | Feb 14, 2014 | Change of registered office address | |
Registry | Sep 5, 2013 | Change of name certificate | |
Registry | Sep 5, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jul 24, 2013 | Annual return | |
Financials | Mar 20, 2013 | Annual accounts | |
Registry | Sep 13, 2012 | Annual return | |
Financials | Mar 12, 2012 | Annual accounts | |
Registry | Jul 14, 2011 | Annual return | |
Financials | Mar 30, 2011 | Annual accounts | |
Registry | Jul 21, 2010 | Annual return | |
Registry | Jul 21, 2010 | Change of particulars for director | |
Registry | Jul 21, 2010 | Change of particulars for director 5862... | |
Financials | Sep 2, 2009 | Annual accounts | |
Registry | Jul 21, 2009 | Annual return | |
Financials | Oct 2, 2008 | Annual accounts | |
Registry | Sep 30, 2008 | Annual return | |
Financials | Mar 17, 2008 | Annual accounts | |
Registry | Nov 20, 2007 | Memorandum of association | |
Registry | Nov 15, 2007 | Company name change | |
Registry | Nov 15, 2007 | Change of name certificate | |
Registry | Jul 27, 2007 | Annual return | |
Registry | Nov 23, 2006 | Appointment of a director | |
Registry | Nov 23, 2006 | Appointment of a director 5862... | |
Registry | Nov 23, 2006 | Resignation of a director | |
Registry | Nov 23, 2006 | Resignation of a secretary | |
Registry | Nov 16, 2006 | Company name change | |
Registry | Nov 16, 2006 | Change of name certificate | |
Registry | Nov 8, 2006 | Two appointments: 2 men | |
Registry | Jun 29, 2006 | Two appointments: a woman and a man | |