Advanced company searchLink opens in new window

CREDIT KARMA UK LIMITED

Company number 07891157

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)
02 Sep 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CH01 Director's details changed for El Baba Mohamad Ziad on 1 June 2020
12 Jun 2020 AP01 Appointment of Ryan Michael Graciano as a director on 1 June 2020
11 Jun 2020 AP01 Appointment of El Baba Mohamad Ziad as a director on 1 June 2020
01 Apr 2020 PSC05 Change of details for Credit Karma Uk Holdings Limited as a person with significant control on 4 November 2019
24 Feb 2020 TM01 Termination of appointment of Robert Knox as a director on 21 February 2020
06 Jan 2020 CH01 Director's details changed for Ms Nichole Mustard on 4 November 2019
06 Jan 2020 CH01 Director's details changed for Mr Robert Knox on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
31 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 5.03505
07 Aug 2019 TM01 Termination of appointment of Jacqueline Dewey as a director on 26 July 2019
19 Jun 2019 RP04AP01 Second filing for the appointment of Robert Knox as a director
19 Jun 2019 RP04AP01 Second filing for the appointment of Jacqueline Dewey as a director
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 5.030125
18 Apr 2019 TM01 Termination of appointment of David Neenan as a director on 12 April 2019
18 Apr 2019 AP01 Appointment of Mr Robert Knox as a director on 12 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2019.
18 Apr 2019 TM01 Termination of appointment of Satrajit Saha as a director on 12 April 2019
18 Apr 2019 TM01 Termination of appointment of David Gilbert as a director on 12 April 2019
18 Apr 2019 AD01 Registered office address changed from One Park Lane Leeds LS3 1EP to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 18 April 2019
18 Apr 2019 TM01 Termination of appointment of Colin James Rutter as a director on 12 April 2019
18 Apr 2019 PSC02 Notification of Credit Karma Uk Holdings Limited as a person with significant control on 12 April 2019
18 Apr 2019 AP01 Appointment of Ms Jacqueline Dewey as a director on 12 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2019.
18 Apr 2019 AP01 Appointment of Ms Nichole Mustard as a director on 12 April 2019