Advanced company searchLink opens in new window

BIG KARMA LTD

Company number 12271085

Filter by category

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)
08 Jan 2024 AD01 Registered office address changed from 14 Riverside Close Bristol BS11 9RF England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 8 January 2024
08 Jan 2024 600 Appointment of a voluntary liquidator
08 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-04
08 Jan 2024 LIQ02 Statement of affairs
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Nov 2022 AD01 Registered office address changed from 21 Hill Street Office 1 Haverfordwest SA61 1QQ Wales to 14 Riverside Close Bristol BS11 9RF on 28 November 2022
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 May 2022 SH19 Statement of capital on 24 May 2022
  • GBP 100
23 May 2022 CAP-SS Solvency Statement dated 16/05/22
23 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
15 Oct 2021 CH03 Secretary's details changed for Mr Ryszard Jankowski on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr Ryszard Jankowski as a person with significant control on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Ryszard Jankowski on 15 October 2021
14 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 21 Hill Street Office 1 Haverfordwest SA61 1QQ on 14 October 2021
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
27 Nov 2020 TM01 Termination of appointment of Wanda Osmond as a director on 23 November 2020
19 Dec 2019 AP01 Appointment of Mrs Wanda Osmond as a director on 19 December 2019
18 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-18
  • GBP 15,000