- Company Overview for KARMA SOLUTIONS LIMITED (10536329)
- Filing history for KARMA SOLUTIONS LIMITED (10536329)
- People for KARMA SOLUTIONS LIMITED (10536329)
- More for KARMA SOLUTIONS LIMITED (10536329)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
10 Oct 2022 | CH01 | Director's details changed for Mr Venkata Satyanarayana Varma Patchamatla on 10 October 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mrs Karthika Anagha Devarakonda as a person with significant control on 10 October 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Mrs Karthika Anagha Devarakonda on 10 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 36, Diamond Drive Flat 4 Brunel Rise, Great Western Park Didcot Oxfordshire OX11 6HD England to Flowe Drive 22 Flowe Drive Wantage OX12 7GS on 10 October 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
11 Sep 2019 | AP01 | Appointment of Mr Venkata Satyanarayana Varma Patchamatla as a director on 11 September 2019 | |
11 Sep 2019 | TM02 | Termination of appointment of Venkata Satyanarayana Varma Patchamatla as a secretary on 11 September 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
20 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
04 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 May 2018 | AP03 | Appointment of Mr Venkata Satyanarayana Varma Patchamatla as a secretary on 7 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 14a Deanwater Close Birchwood Warrington WA3 6ER United Kingdom to 36, Diamond Drive Flat 4 Brunel Rise, Great Western Park Didcot Oxfordshire OX11 6HD on 18 May 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
22 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-22
|