Advanced company searchLink opens in new window

KARMA DRINKS UK LIMITED

Company number 08911689

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 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