THE KARMA COKITCHEN LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Notification of a person with significant control statement

View Document

08/03/248 March 2024 Cessation of Francesca Eccie Newton as a person with significant control on 2022-03-15

View Document

08/03/248 March 2024 Cessation of Georgina Newton as a person with significant control on 2022-03-15

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Change of share class name or designation

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

30/12/2130 December 2021 Termination of appointment of Ross William Hitchen Taylor as a director on 2021-12-20

View Document

30/12/2130 December 2021 Appointment of Mr William James Alexander Dear as a director on 2021-12-20

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

15/12/2115 December 2021 Second filing of Confirmation Statement dated 2021-01-23

View Document

14/12/2114 December 2021 Change of details for Miss Francesca Eccie Newton as a person with significant control on 2020-06-19

View Document

14/12/2114 December 2021 Change of details for Miss Georgina Newton as a person with significant control on 2020-06-19

View Document

30/07/2130 July 2021 Registered office address changed from 38-50 Pritchards Road London Greater London E2 9AP United Kingdom to 2nd Floor, 445 Hackney Road 445 Hackney Road London Greater London E2 9DY on 2021-07-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

12/05/2112 May 2021 Confirmation statement made on 2021-01-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 2216.60

View Document

10/07/2010 July 2020 ADOPT ARTICLES 19/06/2020

View Document

10/07/2010 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2019

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER LEWIS

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR WILLIAM LLOYD CAREY-EVANS

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR ROSS WILLIAM HITCHEN TAYLOR

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUCAS LONDON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 DIRECTOR APPOINTED MR OLIVER LEWIS

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

19/02/2019 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA NEWTON

View Document

19/02/2019 February 2020 ADOPT ARTICLES 31/05/2018

View Document

19/02/2019 February 2020 SUBDIVIDE 11/01/2018

View Document

19/02/2019 February 2020 31/05/18 STATEMENT OF CAPITAL GBP 1503.68

View Document

19/02/2019 February 2020 12/01/18 STATEMENT OF CAPITAL GBP 1080.00

View Document

19/02/2019 February 2020 SUB-DIVISION 11/01/18

View Document

07/02/207 February 2020 20/06/19 STATEMENT OF CAPITAL GBP 1503.68

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR LUCAS FREDERICK HEARD LONDON

View Document

09/03/179 March 2017 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