Advanced company searchLink opens in new window

KARAIS LIMITED

Company number 06299901

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)
15 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
12 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2023 AD01 Registered office address changed from 28 Savile Row London W1S 2EU England to Office 303 118 Piccadilly London W1J 7NW on 21 August 2023
17 May 2023 AA Micro company accounts made up to 31 December 2022
10 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AA Micro company accounts made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB England to 28 Savile Row London W1S 2EU on 3 June 2021
09 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 TM02 Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 8 April 2016
18 Mar 2016 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 18 March 2016
15 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015