Newcastle Upon Tyne
NE19 2BS
Website | www.karekot.com |
---|
Registered Address | South Wing Dissington Hall Enterprise Hub Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
100 at £0.01 | Katharine Anne Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,980 |
Cash | £5,756 |
Current Liabilities | £21,952 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
27 July 2012 | Delivered on: 28 July 2012 Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
10 April 2021 | Resolutions
|
10 April 2021 | Sub-division of shares on 24 March 2021 (7 pages) |
3 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
6 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from Woodhall Barrasford Hexham Northumberland NE48 4DB to South Wing Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 8 July 2019 (1 page) |
14 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 October 2012 | Director's details changed for Mrs Katharine Anne Paterson on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Katharine Anne Paterson on 5 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Director's details changed for Mrs Katharine Anne Paterson on 5 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Sub-division of shares on 27 July 2012 (7 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Sub-division of shares on 27 July 2012 (7 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
11 July 2012 | Registered office address changed from Woodhall Barrasford Hexham Northumberland NE48 4DB England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Woodhall Barrasford Hexham Northumberland NE48 4DB England on 11 July 2012 (1 page) |
19 January 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 January 2012 (1 page) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|