- Company Overview for KAROMA ESTATES LIMITED (10754566)
- Filing history for KAROMA ESTATES LIMITED (10754566)
- People for KAROMA ESTATES LIMITED (10754566)
- More for KAROMA ESTATES LIMITED (10754566)
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) |
---|---|---|---|
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
02 May 2023 | PSC04 | Change of details for Mr Warren Joseph as a person with significant control on 6 December 2021 | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
16 May 2022 | CH01 | Director's details changed for Mr Warren Joseph on 6 December 2021 | |
16 May 2022 | AD01 | Registered office address changed from Suites 202 & 203 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY United Kingdom to Ashurst Manor Ashurst Park Church Lane Sunninghill Ascot SL5 7DD on 16 May 2022 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
22 May 2018 | CH01 | Director's details changed for Mr Warren Joseph on 23 August 2017 | |
22 May 2018 | PSC04 | Change of details for Mr Warren Joseph as a person with significant control on 23 August 2017 | |
22 May 2018 | PSC04 | Change of details for Mr Warren Joseph as a person with significant control on 31 May 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Warren Joseph on 31 May 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY United Kingdom to Suites 202 & 203 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY on 8 June 2017 | |
04 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-04
|