KARMA HOLDINGS (UK) LIMITED
Status | ACTIVE |
Company No. | 09578467 |
Category | Private Limited Company |
Incorporated | 07 May 2015 |
Age | 9 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
KARMA HOLDINGS (UK) LIMITED is an active private limited company with number 09578467. It was incorporated 9 years, 21 days ago, on 07 May 2015. The company address is Karma Karma, Abbots Salford, WR11 8UT, Evesham, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 26 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-26
Psc name: Mr John Andrew Spence
Documents
Change to a person with significant control
Date: 23 Apr 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Andrew Spence
Change date: 2016-04-06
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type small
Date: 20 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-25
Old address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom
New address: Karma Salford Hall Abbots Salford Evesham WR11 8UT
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2021
Action Date: 04 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-04
Charge number: 095784670002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2021
Action Date: 04 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095784670001
Charge creation date: 2021-10-04
Documents
Change account reference date company current extended
Date: 23 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Mark Knowles
Change date: 2019-09-09
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Old address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL United Kingdom
New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
Change date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-28
Officer name: Richard Laycock
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 09 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Mark Knowles
Appointment date: 2018-06-27
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Cattaneo
Termination date: 2018-06-27
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-13
Officer name: Robert Laurence Faulkner
Documents
Appoint person director company with name date
Date: 11 Aug 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-13
Officer name: Mr Andrea Cattaneo
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Some Companies
EDMUNDS PRECISION ENGINEERING LIMITED
FIRST AVENUE,CAERPHILLY,CF83 2SD
Number: | 05078040 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WESTHALL ROAD,WARLINGHAM,CR6 9BJ
Number: | 04483209 |
Status: | ACTIVE |
Category: | Private Limited Company |
616 - 618 CATHCART ROAD,GLASGOW,G42 8AA
Number: | SC624837 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SYCAMORE CRESCENT,NORTHWICH,CW8 4NF
Number: | 10611825 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARAGE,BUNGAY,NR35 2TY
Number: | 11822712 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CRAWFORD ROAD,WOLVERHAMPTON,WV3 9QX
Number: | 10880619 |
Status: | ACTIVE |
Category: | Private Limited Company |