Advanced company searchLink opens in new window

KARMA COATINGS LIMITED

Company number 09838092

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)
27 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Jul 2023 AD01 Registered office address changed from 116 Hornby Boulevard Litherland Liverpool L21 8HQ to Mckenzie Philips Accountants Ltd 22 Coronation Road Crosby Liverpool L23 5RQ on 17 July 2023
03 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
26 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jul 2017 AP01 Appointment of Miss Pauline Walters as a director on 8 July 2017
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
28 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
27 Oct 2015 CH01 Director's details changed for Mrs Mary Monica Walters on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Karl Robert Hugh Mcdonald on 22 October 2015
23 Oct 2015 CH01 Director's details changed for Karl Robert Hugh Mcdonald on 22 October 2015
23 Oct 2015 AD01 Registered office address changed from 116 Hornby Boulevard Litherland Liverpool Merseyside L212HQ England to 116 Hornby Boulevard Litherland Liverpool L21 8HQ on 23 October 2015
22 Oct 2015 AP01 Appointment of Mrs Mary Monica Walters as a director on 22 October 2015
22 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-22
  • GBP 1