Company NameKariminia Limited
DirectorAmin Kariminia
Company StatusActive
Company Number03990800
CategoryPrivate Limited Company
Incorporation Date11 May 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amin Kariminia
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImport Building, Ground Floor 2 Clove Crescent
London
E14 2BE
Secretary NameAlison Jane Kariminia
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressImport Building, Ground Floor 2 Clove Crescent
London
E14 2BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.kariminia.com

Location

Registered AddressImport Building, Ground Floor
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Amin Kariminia
100.00%
Ordinary

Financials

Year2014
Net Worth£12,106
Cash£12,485
Current Liabilities£27,149

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return11 May 2024 (1 week ago)
Next Return Due25 May 2025 (1 year from now)

Filing History

26 May 2023Micro company accounts made up to 5 April 2023 (5 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
24 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
26 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
3 January 2022Micro company accounts made up to 5 April 2021 (6 pages)
13 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 5 April 2020 (6 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Amin Kariminia on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from 26 Denham Drive, Highcliffe Christchurch Dorset BH23 5AT to Import Building, Ground Floor 2 Clove Crescent London E14 2BE on 3 March 2020 (1 page)
3 March 2020Secretary's details changed for Alison Jane Kariminia on 3 March 2020 (1 page)
3 March 2020Change of details for Mr Amin Kariminia as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Amin Kariminia on 3 March 2020 (2 pages)
30 December 2019Micro company accounts made up to 5 April 2019 (6 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (6 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 June 2015Annual return made up to 11 May 2015
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 11 May 2015
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Amin Kariminia on 2 October 2009 (2 pages)
28 May 2010Director's details changed for Amin Kariminia on 2 October 2009 (2 pages)
28 May 2010Director's details changed for Amin Kariminia on 2 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
26 July 2007Return made up to 11/05/07; full list of members (2 pages)
26 July 2007Return made up to 11/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 June 2006Return made up to 11/05/06; full list of members (2 pages)
30 June 2006Return made up to 11/05/06; full list of members (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 18 clive road christchurch dorset BH23 4NY (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Registered office changed on 24/03/06 from: 18 clive road christchurch dorset BH23 4NY (1 page)
24 March 2006Director's particulars changed (1 page)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 July 2005Return made up to 11/05/05; full list of members (6 pages)
4 July 2005Return made up to 11/05/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 May 2004Return made up to 11/05/04; full list of members (6 pages)
18 May 2004Return made up to 11/05/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
16 August 2003Return made up to 11/05/03; full list of members (6 pages)
16 August 2003Return made up to 11/05/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 June 2002Return made up to 11/05/02; full list of members (6 pages)
26 June 2002Return made up to 11/05/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
18 June 2001Return made up to 11/05/01; full list of members (6 pages)
18 June 2001Return made up to 11/05/01; full list of members (6 pages)
13 June 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
13 June 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
11 May 2000Incorporation (14 pages)
11 May 2000Incorporation (14 pages)