Advanced company searchLink opens in new window

KARIM LAUNDRETTE LTD

Company number 10136896

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)
07 Aug 2023 AA Micro company accounts made up to 30 April 2023
27 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 30 April 2022
18 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 Feb 2021 AD01 Registered office address changed from C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA England to 233a Ferndale Road Swindon SN2 1DD on 11 February 2021
02 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
13 Nov 2017 AAMD Amended total exemption full accounts made up to 30 April 2017
25 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
20 Jan 2017 AD01 Registered office address changed from Daniel Consultancy Altec House 27 Aintree Road Perivale,Greenford Middlesex UB6 7LA United Kingdom to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017
14 Oct 2016 AP03 Appointment of Nazira Karim as a secretary on 28 September 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 TM01 Termination of appointment of Shiraz Charania as a director on 20 April 2016
27 May 2016 AP01 Appointment of Mr Riaz Karim as a director on 20 April 2016
20 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-20
  • GBP 100