KARMIC INTELLIGENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
03/01/253 January 2025 | Application to strike the company off the register |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
05/09/235 September 2023 | Withdraw the company strike off application |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
03/08/233 August 2023 | Application to strike the company off the register |
02/08/232 August 2023 | Micro company accounts made up to 2023-04-30 |
20/06/2320 June 2023 | Appointment of Mr Michael John Cuthbertson as a director on 2022-12-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
30/11/2230 November 2022 | Termination of appointment of Michael John Cuthbertson as a director on 2022-11-30 |
30/11/2230 November 2022 | Current accounting period extended from 2023-02-28 to 2023-04-30 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with updates |
09/03/219 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM STUDIO 2 THE NOOK KINGSMILL INDUSTRIAL ESTATE CULLOMPTON DEVON EX15 1BS ENGLAND |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUTHBERTSON / 25/11/2020 |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOANNE CUTHBERTSON / 25/11/2020 |
25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUTHBERTSON / 25/11/2020 |
25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN JOANNE CUTHBERTSON / 25/11/2020 |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 31 EDITH AVENUE GREAT DENHAM BEDFORD MK40 4SL UNITED KINGDOM |
06/03/206 March 2020 | 29/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CURRSHO FROM 31/03/2020 TO 29/02/2020 |
04/05/194 May 2019 | DIRECTOR APPOINTED MRS KAREN JOANNE CUTHBERTSON |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company