KARAM INVESTMENTS LTD
Status | ACTIVE |
Company No. | 07419007 |
Category | Private Limited Company |
Incorporated | 26 Oct 2010 |
Age | 13 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KARAM INVESTMENTS LTD is an active private limited company with number 07419007. It was incorporated 13 years, 7 months, 4 days ago, on 26 October 2010. The company address is 354 Bath Road 354 Bath Road, Hounslow West, TW4 7HW, London, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Address
Type: AD01
New address: 354 Bath Road Office / 1st Floor Hounslow West London TW4 7HW
Change date: 2023-12-31
Old address: 1st Floor / Offices 354 Bath Road Hounslow West London TW4 7HW England
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Gurpreet Singh
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satwant Singh
Termination date: 2022-02-01
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-01
Psc name: Gurpreet Singh
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-01
Psc name: Satwant Singh
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satwant Singh
Appointment date: 2022-02-01
Documents
Termination director company with name termination date
Date: 26 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurpreet Singh
Termination date: 2022-02-01
Documents
Notification of a person with significant control
Date: 26 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-01
Psc name: Satwant Singh
Documents
Cessation of a person with significant control
Date: 26 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-01
Psc name: Gurdev Singh
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Gurpreet Singh
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satwaant Singh
Termination date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
New address: 1st Floor / Offices 354 Bath Road Hounslow West London TW4 7HW
Change date: 2022-01-11
Old address: Chowdhary & Co 46 Syon Lane Isleworth TW7 5NQ England
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2019
Action Date: 01 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-01
Old address: 354 Bath Road Office / 1st Floor Hounslow West TW4 7HW England
New address: Chowdhary & Co 46 Syon Lane Isleworth TW7 5NQ
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mr Satwaant Singh
Documents
Termination director company with name termination date
Date: 12 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurpreet Singh
Termination date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
Old address: 354 /Shop Bath Road Hounslow West TW4 7HW England
New address: 354 Bath Road Office / 1st Floor Hounslow West TW4 7HW
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Old address: Ponderora New Road Rainham Essex RM13 9PL England
New address: 354 /Shop Bath Road Hounslow West TW4 7HW
Change date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Change date: 2016-05-16
Old address: 37 Hibernia Gardens Hounslow TW3 3SB
New address: Ponderora New Road Rainham Essex RM13 9PL
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurcharan Sangha
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurpreet Singh
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Old address: Ponderora New Road Rainham Essex RM13 9PL
Change date: 2014-01-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-01
Old address: 35 Hibernia Gardens London TW3 3SB England
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurcharan Singh Sangha
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurpreet Singh
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change account reference date company current extended
Date: 01 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Some Companies
HARRY NASH MOTORS (HOLDINGS) LIMITED
364 HIGH STREET,HAYES,UB3 5LF
Number: | 00750744 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPORT-EXPORT SOCIETY "ART-GLAS-PLUS" LIMITED LIABILITY COMPANY
UL. OZIMSKA 72A,,
Number: | FC022596 |
Status: | ACTIVE |
Category: | Other company type |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 09994396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, AMBURY HOUSE,HUNTINGDON,PE29 3DP
Number: | 11411462 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BINLEY ROAD,COVENTRY,CV3 1HZ
Number: | 04383910 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32,ST. ASAPH,LL17 0JA
Number: | 10529096 |
Status: | ACTIVE |
Category: | Private Limited Company |