Advanced company searchLink opens in new window

CREDIT KARMA UK LIMITED

Company number 07891157

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)
29 Mar 2024 AA Full accounts made up to 31 July 2023
14 Dec 2023 AP01 Appointment of James Mcginley as a director on 30 November 2023
14 Dec 2023 AP01 Appointment of Akansha Nath as a director on 30 November 2023
13 Dec 2023 TM01 Termination of appointment of Nichole Mustard as a director on 29 November 2023
13 Dec 2023 TM01 Termination of appointment of Mohamad Ziad El Baba as a director on 29 November 2023
03 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
03 Nov 2023 CH01 Director's details changed for Ms Nichole Mustard on 3 November 2023
03 Nov 2023 CH01 Director's details changed for Ryan Michael Graciano on 3 November 2023
03 Nov 2023 CH01 Director's details changed for Mohamad Ziad El Baba on 3 November 2023
29 Mar 2023 AA Full accounts made up to 31 July 2022
13 Jan 2023 CH01 Director's details changed for Ryan Michael Graciano on 13 January 2023
13 Jan 2023 CH01 Director's details changed for Mohamad Ziad El Baba on 13 January 2023
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
25 Aug 2022 AUD Auditor's resignation
20 May 2022 PSC07 Cessation of Credit Karma Uk Holdings Limited as a person with significant control on 16 March 2022
20 May 2022 PSC02 Notification of Intuit Inc. as a person with significant control on 16 March 2022
05 May 2022 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 4th Floor One New Oxford Street London WC1A 1NU on 5 May 2022
04 May 2022 AA Full accounts made up to 31 July 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
31 Aug 2021 PSC05 Change of details for Credit Karma Uk Holdings Limited as a person with significant control on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
11 Mar 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 July 2021
09 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
02 Sep 2020 AA Full accounts made up to 31 December 2019