Advanced company searchLink opens in new window

KARMA COLLECTIVE LIMITED

Company number SC261894

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)
08 May 2024 AA Micro company accounts made up to 31 January 2024
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Mar 2023 CH01 Director's details changed for Mr Michael Elkaim on 29 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Michael Elkaim on 28 March 2022
09 Sep 2022 AA Micro company accounts made up to 31 January 2022
04 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 January 2021
26 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
06 May 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
29 Mar 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 March 2018
29 Mar 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 23 March 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 CS01 Confirmation statement made on 14 January 2017 with updates
14 Jul 2017 PSC01 Notification of Michael Elkaim as a person with significant control on 14 January 2017
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016