FEEL KARMA LIMITED
Status | ACTIVE |
Company No. | 06018634 |
Category | Private Limited Company |
Incorporated | 05 Dec 2006 |
Age | 17 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FEEL KARMA LIMITED is an active private limited company with number 06018634. It was incorporated 17 years, 5 months, 23 days ago, on 05 December 2006. The company address is 1 Market Place Mews, Henley-on-thames, RG9 2AH, Oxon.
Company Fillings
Change person secretary company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-03
Officer name: Mr Richard Lewis
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Change to a person with significant control
Date: 20 Dec 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Lewis
Change date: 2023-10-04
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-04
Psc name: Patricia Jane Frost
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-04
Officer name: Mrs Patricia Jane Frost
Documents
Appoint person secretary company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-10-02
Officer name: Mr Richard Lewis
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Giles Hoff
Documents
Termination secretary company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giles Hoff
Termination date: 2023-10-02
Documents
Notification of a person with significant control
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Andrew Lewis
Notification date: 2023-09-22
Documents
Cessation of a person with significant control
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-22
Psc name: Giles Hoff
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-21
Officer name: Mr Giles Hoff
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Gerard Callaway
Change date: 2023-02-21
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Ms Georgina Joan Du Plooy
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-24
Officer name: Benjamin John Davis
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Mr Benjamin John Davis
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Andrew Lewis
Appointment date: 2022-01-12
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-10
Officer name: Mark Robert Rolfe
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts amended with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Capital allotment shares
Date: 19 Sep 2017
Action Date: 14 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-14
Capital : 30,000 GBP
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mark Robert Rolfe
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060186340001
Charge creation date: 2017-03-15
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change person secretary company with change date
Date: 24 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-21
Officer name: Giles Hoff
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Giles Hoff
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Callaway
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Termination director company with name
Date: 13 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nuri Lamin
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nuri Lamin
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Hoff
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-10
Old address: Unit 3, 10-17 Seven Ways Parade, Woodford Avenue Ilford Essex IG2 6JX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Giles Hoff
Documents
Change person secretary company with change date
Date: 11 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-01
Officer name: Giles Hoff
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Fiona Hoff
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giles Hoff
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Fiona Hoff
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from stuart maurice LLP 5 broadway market fencepiece road, ilford essex IG6 2JT
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: c/o stuart maurice LLP 20 timberdene avenue ilford essex IG6 2LS
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10543133 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE MEDICAL ROBOTICS LIMITED
UNIT 2,,CAMBRIDGE,CB23 7PH
Number: | 11168540 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,WELLINGBOROUGH,NN8 4JJ
Number: | 09553145 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 CONGLETON ROAD,STOKE ON TRENT,ST8 6QN
Number: | 03942382 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DIRENCH & CO,LONDON,N15 5EA
Number: | 08263846 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROWN SQUARE,MATLOCK,DE4 3AT
Number: | 04874629 |
Status: | ACTIVE |
Category: | Private Limited Company |