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)
14 Feb 2019 PSC04 Change of details for Christopher John Morrison as a person with significant control on 1 April 2018
14 Feb 2019 CH01 Director's details changed for Simon Cosmo Coley on 1 April 2018
14 Feb 2019 PSC04 Change of details for Matthew John Morrison as a person with significant control on 1 April 2018
14 Feb 2019 CH01 Director's details changed for Matthew John Morrison on 1 April 2018
14 Feb 2019 CH01 Director's details changed for Christopher John Morrison on 1 April 2018
14 Feb 2019 PSC04 Change of details for Simon Cosmo Coley as a person with significant control on 1 April 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Feb 2017 CH01 Director's details changed for Christopher John Morrison on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Prince Albert Tucker on 13 February 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AD01 Registered office address changed from 39 Purbrock Avenue Watford Hertfordshire WD25 0AD United Kingdom to Unit 1 22 Pakenham Street London WC1X 0LB on 4 November 2015
28 Oct 2015 CH01 Director's details changed for Mr Prince Albert Tucker on 27 October 2015
28 Oct 2015 CH01 Director's details changed for Simon Cosmo Coley on 27 October 2015
28 Oct 2015 CH01 Director's details changed for Christopher John Morrison on 27 October 2015
28 Oct 2015 CH01 Director's details changed for Matthew John Morrison on 27 October 2015
27 Oct 2015 AD01 Registered office address changed from 39 Purbrock Avenue Watford Hertfordshire WD25 0AD to 39 Purbrock Avenue Watford Hertfordshire WD25 0AD on 27 October 2015
10 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
06 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
13 Mar 2014 CERTNM Company name changed karma cola (uk) LTD\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
12 Mar 2014 CERTNM Company name changed karma cola LTD\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution