- Company Overview for KARMA DRINKS UK LIMITED (08911689)
- Filing history for KARMA DRINKS UK LIMITED (08911689)
- People for KARMA DRINKS UK LIMITED (08911689)
- Charges for KARMA DRINKS UK LIMITED (08911689)
- More for KARMA DRINKS UK LIMITED (08911689)
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 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
25 Jan 2021 | PSC07 | Cessation of Prince Albert Tucker as a person with significant control on 18 June 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mr Prince Albert Tucker as a person with significant control on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Matthew John Morrison as a person with significant control on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Christopher John Morrison as a person with significant control on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Simon Cosmo Coley as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Christopher John Morrison on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Matthew John Morrison on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Simon Cosmo Coley on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 28 July 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Prince Albert Tucker as a director on 18 June 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
18 Feb 2020 | PSC07 | Cessation of Wayfairer Limited as a person with significant control on 7 April 2016 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | PSC04 | Change of details for Matthew John Morrison as a person with significant control on 2 September 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Prince Albert Tucker as a person with significant control on 2 September 2019 | |
11 Nov 2019 | PSC04 | Change of details for Christopher John Morrison as a person with significant control on 2 September 2019 | |
11 Nov 2019 | PSC04 | Change of details for Simon Cosmo Coley as a person with significant control on 2 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Prince Albert Tucker on 2 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Christopher John Morrison on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Matthew John Morrison on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Simon Cosmo Coley on 2 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY England to 81 Rivington Street London EC2A 3AY on 5 September 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from Unit 1 22 Pakenham Street London WC1X 0LB England to 81 Rivington Street London EC2A 3AY on 30 August 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates |