Advanced company searchLink opens in new window

CARMA INTERNATIONAL LIMITED

Company number 03885026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 TM01 Termination of appointment of Richard David Bagnall as a director on 7 February 2024
06 Feb 2024 AP01 Appointment of Mr Timothy Mark Webb as a director on 6 February 2024
13 Dec 2023 PSC04 Change of details for Mazen Nahawi as a person with significant control on 26 August 2022
05 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
01 Dec 2023 AA Accounts for a small company made up to 30 June 2023
16 Mar 2023 AA Accounts for a small company made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
31 Aug 2022 PSC01 Notification of Mazen Nahawi as a person with significant control on 26 August 2022
31 Aug 2022 PSC07 Cessation of Salience Insight Limited as a person with significant control on 26 August 2022
20 Jun 2022 MR01 Registration of charge 038850260004, created on 17 June 2022
08 Apr 2022 AA Accounts for a small company made up to 30 June 2021
10 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 30 June 2020
12 Mar 2021 PSC02 Notification of Salience Insight Limited as a person with significant control on 6 April 2016
12 Mar 2021 PSC07 Cessation of Mazen Nahawi as a person with significant control on 12 March 2021
01 Mar 2021 PSC01 Notification of Mazen Nahawi as a person with significant control on 1 January 2021
01 Mar 2021 PSC07 Cessation of Salience Insight Limited as a person with significant control on 1 January 2021
01 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
03 Mar 2020 AA Accounts for a small company made up to 30 June 2019
21 Jan 2020 AD01 Registered office address changed from Studio 17/18 Studio 17/18 Royal Victoria Patriotic Building London London England to Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 21 January 2020
21 Jan 2020 AP01 Appointment of Mr Richard David Bagnall as a director on 21 January 2020
07 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
13 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from C/O Donna Hu-Green Studio 17/18, Royal Victoria Patriotic Building John Archer Way London SW18 3SX England to Studio 17/18 Studio 17/18 Royal Victoria Patriotic Building London London on 3 October 2018