Advanced company searchLink opens in new window

KARMARAMA COMMS LIMITED

Company number 07628831

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)
12 May 2017 AD02 Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT
06 Dec 2016 AP01 Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016
06 Dec 2016 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016
06 Dec 2016 AP01 Appointment of Anthony Rice as a director on 29 November 2016
06 Dec 2016 TM01 Termination of appointment of Simon Mcgrath as a director on 29 November 2016
06 Dec 2016 TM01 Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016
06 Dec 2016 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016
01 Dec 2016 AA Full accounts made up to 30 April 2016
28 Nov 2016 MR04 Satisfaction of charge 076288310001 in full
23 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
23 May 2016 CH01 Director's details changed for Mr Simon Mcgrath on 1 July 2012
23 May 2016 CH01 Director's details changed for Mr Benjamin Anthony Bilboul on 1 July 2012
09 Feb 2016 AA Full accounts made up to 30 April 2015
16 Nov 2015 TM01 Termination of appointment of David Mervyn Bounaguidi as a director on 1 July 2015
10 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
10 Feb 2015 AA Full accounts made up to 30 April 2014
20 Jan 2015 TM01 Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014
02 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
10 Jan 2014 AA Full accounts made up to 30 April 2013
11 Sep 2013 TM01 Termination of appointment of Adam Silver as a director
05 Aug 2013 MR01 Registration of charge 076288310001
19 Jun 2013 TM01 Termination of appointment of Nicola Mendelsohn as a director
07 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 30 April 2012
06 Jul 2012 AD01 Registered office address changed from 31 Vernon Street London W14 0RN United Kingdom on 6 July 2012