- Company Overview for KARMA SECURITY SOLUTIONS LTD (12763161)
- Filing history for KARMA SECURITY SOLUTIONS LTD (12763161)
- People for KARMA SECURITY SOLUTIONS LTD (12763161)
- More for KARMA SECURITY SOLUTIONS LTD (12763161)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Hannah Goodley-Jones on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Lynne Franklin on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Shaun Peter Cook on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Angus Daniel Brown on 28 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Shaun Peter Cook as a person with significant control on 28 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from Litton House Saville Road Westwood Peterborough PE3 7PR England to Southgate Hub Southgate Park Orton Southgate Peterborough PE2 6YS on 29 November 2022 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
06 Jul 2022 | CH01 | Director's details changed for Mrs Hannah Goodley on 6 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Ms Lynne Franklin on 17 January 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Angus Daniel Brown on 17 January 2022 | |
04 Aug 2021 | PSC04 | Change of details for Mr Shaun Peter Cooke as a person with significant control on 4 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
04 Aug 2021 | AP01 | Appointment of Ms Lynne Franklin as a director on 15 March 2021 | |
04 Aug 2021 | AP01 | Appointment of Mrs Hannah Goodley as a director on 15 March 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of E-Bound Avx Limited as a director on 15 March 2021 | |
03 Aug 2021 | PSC07 | Cessation of E-Bound Avx Limited as a person with significant control on 15 March 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 December 2020 |