KARMIC INTELLIGENT SOLUTIONS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/09/235 September 2023 Withdraw the company strike off application

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Appointment of Mr Michael John Cuthbertson as a director on 2022-12-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Michael John Cuthbertson as a director on 2022-11-30

View Document

30/11/2230 November 2022 Current accounting period extended from 2023-02-28 to 2023-04-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

09/03/219 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUTHBERTSON / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOANNE CUTHBERTSON / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUTHBERTSON / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN JOANNE CUTHBERTSON / 25/11/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 31 EDITH AVENUE GREAT DENHAM BEDFORD MK40 4SL UNITED KINGDOM

View Document

06/03/206 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CURRSHO FROM 31/03/2020 TO 29/02/2020

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MRS KAREN JOANNE CUTHBERTSON

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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