KARMA CANVAS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Cessation of Ruth Andrea Jackson as a person with significant control on 2023-12-04

View Document

13/11/2413 November 2024 Change of details for Mr Edward James Jackson as a person with significant control on 2023-12-04

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

31/01/2431 January 2024 Cancellation of shares. Statement of capital on 2023-12-04

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Resolutions

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Director's details changed for Mr Edward James Jackson on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

18/02/2118 February 2021 Total exemption full accounts made up to 2020-02-29

View Document

02/03/202 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH JACKSON

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED RUTH ANDREA JACKSON

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/11/1128 November 2011 PREVSHO FROM 30/11/2011 TO 28/02/2011

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 24/11/2010

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED CAMP IN CANVAS LIMITED CERTIFICATE ISSUED ON 20/09/10

View Document

24/11/0924 November 2009 11/11/09 STATEMENT OF CAPITAL GBP 12

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED CRAFTY CANVAS LIMITED CERTIFICATE ISSUED ON 13/11/09

View Document

13/11/0913 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR EDWARD JAMES JACKSON

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

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