Advanced company searchLink opens in new window

KARAMNA MANAGEMENT LTD

Company number 11406424

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)
15 Jul 2020 AD01 Registered office address changed from 5 Wells House Road Park Royall London NW10 6ED England to 161 the Vale London W3 7rd on 15 July 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Jun 2020 TM01 Termination of appointment of Alijandro Elazhari as a director on 22 February 2020
23 Jun 2020 PSC01 Notification of Ahmed Ali as a person with significant control on 15 January 2020
23 Jun 2020 PSC07 Cessation of Alijandro Elazhari as a person with significant control on 22 January 2020
23 Jun 2020 AP01 Appointment of Mr Ahmed Ali as a director on 22 January 2020
04 Jun 2020 AD01 Registered office address changed from 247 Acton Lane London United Kingdom NW10 7NR United Kingdom to 5 Wells House Road Park Royall London NW10 6ED on 4 June 2020
26 May 2020 CH01 Director's details changed
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
23 May 2020 PSC01 Notification of Alijandro Elazhari as a person with significant control on 14 January 2020
23 May 2020 PSC07 Cessation of Ahmed Ali as a person with significant control on 14 January 2020
23 May 2020 PSC04 Change of details for Mr Ahmed Ali as a person with significant control on 12 March 2020
23 May 2020 TM01 Termination of appointment of Ahmed Ali as a director on 22 January 2020
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
01 May 2020 AA Micro company accounts made up to 30 June 2019
30 Apr 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
30 Apr 2020 AP01 Appointment of Mr Alijandro Elazhari as a director on 20 February 2020
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 AP01 Appointment of Mr Ahmed Ali as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Alijandro Elazhari as a director on 1 November 2018
02 Nov 2018 PSC01 Notification of Ahmed Ali as a person with significant control on 1 November 2018
02 Nov 2018 PSC07 Cessation of Alijandro Elazhari as a person with significant control on 1 November 2018
09 Oct 2018 AD01 Registered office address changed from Office 1 & 2 203 205 the Vale London W3 7QS United Kingdom to 247 Acton Lane London United Kingdom NW10 7NR on 9 October 2018
08 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-08
  • GBP 1