Advanced company searchLink opens in new window

KARINGAL LIMITED

Company number 08033922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
04 May 2023 AA Micro company accounts made up to 19 February 2023
27 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 19 February 2022
27 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 19 February 2021
22 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 19 February 2020
27 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 19 February 2019
03 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
02 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 19 February 2018
23 Jan 2018 CH01 Director's details changed for Mrs Isobel Mary Sayer on 1 January 2018
24 Nov 2017 AA Total exemption full accounts made up to 19 February 2017
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Andrew Peter Apps as a director on 16 February 2017
23 Feb 2017 AP02 Appointment of Reverio Overseas Holdings Limited as a director on 16 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 19 February 2016
05 Jul 2016 AD01 Registered office address changed from 1st Floor 48 Charles Street London W1J 5EN United Kingdom to 10 Norwich Street London EC4A 1BD on 5 July 2016
09 May 2016 AD01 Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY to 1st Floor 48 Charles Street London W1J 5EN on 9 May 2016
27 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
12 Dec 2015 AA Full accounts made up to 19 February 2015
29 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1