KARAM INVESTMENTS LTD

354 Bath Road 354 Bath Road, Hounslow West, TW4 7HW, London, England
StatusACTIVE
Company No.07419007
CategoryPrivate Limited Company
Incorporated26 Oct 2010
Age13 years, 7 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurcharan Sangha

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurpreet Singh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurcharan Singh Sangha

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurpreet Singh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARRY NASH MOTORS (HOLDINGS) LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:00750744
Status:ACTIVE
Category:Private Limited Company
Number:FC022596
Status:ACTIVE
Category:Other company type

OLIVER B MAGIC LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:09994396
Status:ACTIVE
Category:Private Limited Company

P&N SERVICES LTD

FLAT 5, AMBURY HOUSE,HUNTINGDON,PE29 3DP

Number:11411462
Status:ACTIVE
Category:Private Limited Company

PAN SERVICES LIMITED

16 BINLEY ROAD,COVENTRY,CV3 1HZ

Number:04383910
Status:ACTIVE
Category:Private Limited Company

R & L HOMES LIMITED

UNIT 32,ST. ASAPH,LL17 0JA

Number:10529096
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