- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
12 Mar 2014 | CERTNM |
Company name changed karma cola LTD\certificate issued on 12/03/14
|