KARMA ARTISTS LTD

Spitalfields House Spitalfields House, Borehamwood, WD6 2FX, Hertfordshire, England
StatusACTIVE
Company No.08209940
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

KARMA ARTISTS LTD is an active private limited company with number 08209940. It was incorporated 11 years, 8 months, 3 days ago, on 11 September 2012. The company address is Spitalfields House Spitalfields House, Borehamwood, WD6 2FX, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 16 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England

New address: Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX

Change date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP

Old address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jordan Jonathan Blue

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom

Change date: 2014-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Mr Jordan Jonathan Blue

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: C/O Jordan Blue 20 Woodlands Road Bushey WD23 2LR United Kingdom

Change date: 2012-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: C/O Flat 1, 23 Flat 1 23 Church Road Richmond Surrey TW9 2QA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Blue

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Gautreau

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

04169970 LIMITED

12 PLUMTREE COURT,,EC4A 4HT

Number:04169970
Status:ACTIVE
Category:Private Limited Company

AYLSHAM IT LIMITED

MEADOW FARMHOUSE ALBY COMMON,NORWICH,NR11 7HQ

Number:10863396
Status:ACTIVE
Category:Private Limited Company

E & T L JONES (CIVILS) LTD

CRUG MANOR,LLANDEILO,SA19 6RS

Number:08095193
Status:ACTIVE
Category:Private Limited Company

HOME CONSTRUCT LTD

3 WARD ROAD,MANSFIELD,NG21 9FB

Number:10685963
Status:ACTIVE
Category:Private Limited Company

PETARE UK LTD.

THE CLARENCE CENTRE FOR ENTERPRISE AND INNOVATION,LONDON,SE1 6FE

Number:09228448
Status:ACTIVE
Category:Private Limited Company

REX MAYFAIR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11339377
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