Advanced company searchLink opens in new window

KARMA INNOVATIONS LTD

Company number SC512872

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)
21 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from 47 Broad Street Park Lane House, Suite 1/22 Glasgow G40 2QW Scotland to 1a Riverside Lane Dumbarton G82 1LB on 12 June 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
22 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 CS01 Confirmation statement made on 2 November 2021 with no updates
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
16 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
02 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from 57 Mamore Street Glasgow G43 2YU United Kingdom to 47 Broad Street Park Lane House, Suite 1/22 Glasgow G40 2QW on 16 January 2019
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 TM01 Termination of appointment of Neha Verma Verma as a director on 24 January 2018
25 Jan 2018 PSC07 Cessation of Neha Verma Verma as a person with significant control on 24 January 2018
25 Jan 2018 PSC01 Notification of Gaurav Verma as a person with significant control on 24 January 2018
25 Jan 2018 AP01 Appointment of Mr Gaurav Verma as a director on 24 January 2018
25 Jan 2018 AD01 Registered office address changed from 2 Mcilvanney Drive Kilmarnock KA3 1EY Scotland to 57 Mamore Street Glasgow G43 2YU on 25 January 2018
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2018 CS01 Confirmation statement made on 11 August 2017 with no updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off