- Company Overview for CREDIT KARMA UK HOLDINGS LIMITED (11594902)
- Filing history for CREDIT KARMA UK HOLDINGS LIMITED (11594902)
- People for CREDIT KARMA UK HOLDINGS LIMITED (11594902)
- More for CREDIT KARMA UK HOLDINGS LIMITED (11594902)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Aug 2021 | AD01 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 | |
11 Mar 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 31 July 2021 | |
28 Jan 2021 | PSC02 | Notification of Intuit Inc. as a person with significant control on 3 December 2020 | |
28 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Kenneth Jian-Hong Lin on 28 September 2018 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Kenneth Jian-Hong Lin on 14 October 2020 | |
02 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
05 Jun 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | CONNOT | Change of name notice | |
07 Jan 2019 | AD01 | Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 7 January 2019 | |
28 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-28
|