KARMA LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusLIQUIDATION
Company No.06857370
CategoryPrivate Limited Company
Incorporated24 Mar 2009
Age15 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

KARMA LIMITED is an liquidation private limited company with number 06857370. It was incorporated 15 years, 2 months, 11 days ago, on 24 March 2009. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Old address: Twickenham Studios the Barons St Margaret's Twickenham Middlesex TW1 2AW

Change date: 2023-05-25

New address: 79 Caroline Street Birmingham B3 1UP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068573700002

Charge creation date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Jonathan Paul Gout

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Paul Gout

Change date: 2021-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-08

Psc name: Ms Lisa Jane Cook

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-08

Officer name: Craig Charles Herd

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Charles Herd

Change date: 2017-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Apr 2016

Category: Address

Type: AD03

New address: C/O Wh Audit Limited the White House Station Road Hagley Stourbridge West Midlands DY9 0NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Apr 2015

Category: Address

Type: AD04

New address: Twickenham Studios the Barons St Margaret's Twickenham Middlesex TW1 2AW

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed karma crew LIMITED\certificate issued on 30/03/15

Documents

View document PDF

Change of name notice

Date: 30 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-01

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-07

Officer name: Craig Charles Herd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: , the Plaster Shop Twickenham Studios Limited, the Barons Saint Margarets, Twickenham, Middlesex, TW1 2AW, England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Old address: , Old Station Works 119-123 Sandycombe Road, Richmond, Surrey, TW9 2EN, United Kingdom

Change date: 2013-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-21

Old address: , 273 Putney Bridge Road, London, SW15 2PT

Documents

View document PDF

Legacy

Date: 13 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Move registers to sail company

Date: 24 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Mark Livingstone

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Paul Gout

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Charles Herd

Change date: 2010-02-10

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 04/04/2009 from, 273 putney bridge road, london, TW9 2AW

Documents

View document PDF

Incorporation company

Date: 24 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEVER AYR LIMITED

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC555534
Status:ACTIVE
Category:Private Limited Company

MANI EUROPEAN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10972318
Status:ACTIVE
Category:Private Limited Company

MERCIA PUB COMPANY LIMITED

19 HIGH STREET,CULLOMPTON,EX15 1AB

Number:09614045
Status:LIQUIDATION
Category:Private Limited Company

PERMANENTLY PERFECT LIMITED

8 EDEROYD DRIVE,LEEDS,LS28 7RB

Number:05435908
Status:ACTIVE
Category:Private Limited Company

STEPHEN BECK LTD

2A THE BUNGALOW QUEENSWAY,WEST YORKSHIRE,LS15 7DA

Number:04524981
Status:ACTIVE
Category:Private Limited Company

THE FIRS (EXMOUTH) MANAGEMENT COMPANY LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:05845329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source