- Company Overview for KARMA LIMITED (06857370)
- Filing history for KARMA LIMITED (06857370)
- People for KARMA LIMITED (06857370)
- Charges for KARMA LIMITED (06857370)
- Insolvency for KARMA LIMITED (06857370)
- More for KARMA LIMITED (06857370)
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) |
---|---|---|---|
25 May 2023 | AD01 | Registered office address changed from Twickenham Studios the Barons St Margaret's Twickenham Middlesex TW1 2AW to 79 Caroline Street Birmingham B3 1UP on 25 May 2023 | |
25 May 2023 | LIQ02 | Statement of affairs | |
25 May 2023 | 600 | Appointment of a voluntary liquidator | |
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jul 2022 | MR01 | Registration of charge 068573700002, created on 4 July 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
18 Mar 2021 | CH01 | Director's details changed for Mr Jonathan Paul Gout on 15 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Jonathan Paul Gout as a person with significant control on 15 March 2021 | |
08 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
09 Nov 2017 | PSC04 | Change of details for Ms Lisa Jane Cook as a person with significant control on 8 July 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Craig Charles Herd on 8 July 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Craig Charles Herd as a person with significant control on 8 July 2017 | |
14 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|