QARMA SOLUTIONS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Mark David Calnan on 2022-09-16

View Document

21/02/2321 February 2023 Change of details for Mr Mark David Calnan as a person with significant control on 2022-09-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

02/03/222 March 2022 Change of details for Mr Mark David Calnan as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Mark David Calnan on 2022-03-02

View Document

19/11/2119 November 2021 Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 PREVEXT FROM 30/09/2020 TO 31/10/2020

View Document

20/02/2120 February 2021 APPOINTMENT TERMINATED, DIRECTOR KATHRYN PROCTER

View Document

20/02/2120 February 2021 DIRECTOR APPOINTED MR PAUL VINCENT WALSH

View Document

20/02/2120 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

20/02/2120 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENT WALSH

View Document

20/02/2120 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID CALNAN / 01/11/2020

View Document

20/02/2120 February 2021 01/11/20 STATEMENT OF CAPITAL GBP 300

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CALNAN / 29/09/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ELIZABETH LOUISE PROCTER / 29/09/2020

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID CALNAN / 25/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 06/04/16 STATEMENT OF CAPITAL GBP 101

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CALNAN / 03/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED MISS KATHRYN ELIZABETH LOUISE PROCTER

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/09/1530 September 2015 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