Advanced company searchLink opens in new window

IP KARUGAMO HOLDINGS (UK) LIMITED

Company number 09022417

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)
04 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 CH01 Director's details changed for Mr Jaideep Singh Sandhu on 22 June 2015
21 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
06 Feb 2015 AP01 Appointment of Mr Jaideep Singh Sandhu as a director on 1 February 2015
05 Feb 2015 TM01 Termination of appointment of Graeme Robert York as a director on 31 January 2015
10 Nov 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP United Kingdom to Level 20 25 Canada Square London E14 5LQ on 10 November 2014
28 Oct 2014 CH01 Director's details changed for Mr Pierre Jean Bernard Guiollot on 20 October 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,000
26 Jun 2014 CH01 Director's details changed for Mr Graeme Robert York on 6 May 2014
07 May 2014 TM01 Termination of appointment of Ip Karugamo Holdings Limited as a director
02 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
02 May 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02