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)
16 Apr 2020 TM01 Termination of appointment of Simon Watt as a director on 31 January 2020
05 Mar 2020 PSC04 Change of details for Mr Barnaby William Wragg as a person with significant control on 4 March 2020
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Aug 2019 AD01 Registered office address changed from 1 Heathside Road Northwood HA6 2EE United Kingdom to 14 Amherst Avenue London W13 8NQ on 19 August 2019
12 Jul 2019 RP04AP01 Second filing for the appointment of Mr Duncan Eden Tatton-Brown as a director
12 Jun 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
10 Jun 2019 AP01 Appointment of Mr Michael Bornhaeusser as a director on 1 June 2019
24 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 05/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 PSC01 Notification of Barnaby William Wragg as a person with significant control on 27 February 2018
07 May 2019 PSC07 Cessation of Simon Watt as a person with significant control on 18 April 2019
07 May 2019 PSC07 Cessation of Barnaby William Wragg as a person with significant control on 18 April 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,224.51
13 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
10 Apr 2019 AP01 Appointment of Mr Duncan Tatton-Brown as a director on 5 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2019.
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
08 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 850.00
27 Apr 2018 AP01 Appointment of Mr Brent Shawzin Hoberman as a director on 17 April 2018
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 650