Advanced company searchLink opens in new window

KARAKURI LTD

Company number 11228129

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)
01 Mar 2024 AM10 Administrator's progress report
08 Sep 2023 AM07 Result of meeting of creditors
14 Aug 2023 AM03 Statement of administrator's proposal
10 Aug 2023 AD01 Registered office address changed from Unit 2 Hammersmith Studios 55a Yeldham Road London W6 8JF to 25 Farringdon Street London EC4A 4AB on 10 August 2023
09 Aug 2023 AD01 Registered office address changed from C/O Karakuri Ltd Unit 2 Hammersmith Studios 55a Yeldham Road London W6 8JF United Kingdom to Unit 2 Hammersmith Studios 55a Yeldham Road London W6 8JF on 9 August 2023
09 Aug 2023 AM01 Appointment of an administrator
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
14 Dec 2022 AP01 Appointment of Mr Richard Alexander Mckenzie as a director on 23 November 2022
14 Dec 2022 TM01 Termination of appointment of Duncan Eden Tatton-Brown as a director on 23 November 2022
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
11 Mar 2022 AD01 Registered office address changed from 14 Amherst Avenue London W13 8NQ England to C/O Karakuri Ltd Unit 2 Hammersmith Studios 55a Yeldham Road London W6 8JF on 11 March 2022
22 Feb 2022 AP01 Appointment of Mr Henry Lane Fox as a director on 31 January 2022
11 Feb 2022 TM01 Termination of appointment of Brent Shawzin Hoberman as a director on 31 January 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 PSC02 Notification of Ocado Ventures (Karakuri) Limited as a person with significant control on 26 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 SH10 Particulars of variation of rights attached to shares
28 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 AP01 Appointment of Mr Michael Peter Muller as a director on 19 March 2020