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 Mar 2022 CH01 Director's details changed for Mr Digby Felix Scott Vollrath on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Hugo Jeremy Campbell on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 20-30 Whitechapel Road London E1 1EW England to 6 Orsman Road London London N1 5QJ on 1 March 2022
03 Dec 2021 SH08 Change of share class name or designation
19 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2021
  • GBP 3,384.5719
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 2,083
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2021
17 Nov 2021 AP01 Appointment of Mr Oliver Nicholas Hammond as a director on 10 November 2021
29 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2020
  • GBP 2,300.0683
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,213.8167
18 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,305.1232
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
28 Jul 2020 PSC08 Notification of a person with significant control statement
14 Jul 2020 PSC07 Cessation of Digby Vollrath as a person with significant control on 8 July 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 2,300.0683
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/21
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 AP01 Appointment of Mr Lucas Frederick Heard London as a director on 21 November 2018
30 Jul 2019 AAMD Amended total exemption full accounts made up to 31 May 2017
18 Jul 2019 AAMD Amended total exemption full accounts made up to 31 May 2017
14 May 2019 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
04 Mar 2019 CH01 Director's details changed for Mr Digby Felix Scott Vollrath on 1 March 2019