- Company Overview for INSTANT KARMA LIMITED (03722061)
- Filing history for INSTANT KARMA LIMITED (03722061)
- People for INSTANT KARMA LIMITED (03722061)
- More for INSTANT KARMA LIMITED (03722061)
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
|
|
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
|
|
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 |