Advanced company searchLink opens in new window

CREDIT KARMA UK HOLDINGS LIMITED

Company number 11594902

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 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
  • RES15 ‐ Change company name resolution on 2019-04-12
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
  • GBP 1