Advanced company searchLink opens in new window

INSTANT KARMA LIMITED

Company number 03722061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 AD01 Registered office address changed from C/O C/O Cc Young & Co 13/14 2nd Floor Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 Apr 2015 CH01 Director's details changed for Mr Phillip Knox-Roberts on 31 March 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
20 May 2014 CH01 Director's details changed for Mr Phillip Knox-Roberts on 30 March 2014
30 Dec 2013 AD01 Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ United Kingdom on 30 December 2013
30 Dec 2013 TM02 Termination of appointment of Roger Brighten as a secretary
30 Dec 2013 TM01 Termination of appointment of Cherry Dickins as a director
30 Dec 2013 AP01 Appointment of Mr Phillip Knox-Roberts as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from First Floor 421a Finchley Road London NW3 6HJ on 23 June 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Cherry Dickins on 31 March 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009