Advanced company searchLink opens in new window

KARAMU LIMITED

Company number 10186089

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 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2024 MA Memorandum and Articles of Association
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 24 September 2024
  • GBP 4,799.2345
09 Oct 2024 TM01 Termination of appointment of Friedrich Wilhelm Ludwig Paul Vollrath as a director on 24 September 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 TM01 Termination of appointment of Oliver Nicholas Hammond as a director on 8 July 2024
29 May 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 4,428.8788
24 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 4,415.9969
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 SH08 Change of share class name or designation
05 May 2023 CS01 Confirmation statement made on 6 April 2023 with updates
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 4,413.7872
26 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 MA Memorandum and Articles of Association
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of re-designation of ordinary shares on 2 june 2016 / ratification of the issue of 15,000 ordinary c shares of £0.01 each on 26 july 2016 / ratification of varios sub-divisions on 3 march 2017 / ratification of the issue of 3,733,331 shares of £0.0001 each on 31 march 2017 / the conduct of any each person who was a director at the time of the re-designation, the 2016 share issue, the sub-division and the 2017 share issue whos conduct might otherwise amount to a breach of certain directors duties is ratified, confirmed and approved. 06/01/2023
25 Jan 2023 AP01 Appointment of Bertrand Stafford Crawley as a director on 9 January 2023
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 4,066.0495
16 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 2 December 2022
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 6 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/12/2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 3,397.2092