Company NameKarma Kreations Limited
DirectorHelene Theresa Panzarino
Company StatusActive
Company Number04756747
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helene Theresa Panzarino
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Russell Court
Woburn Place
London
WC1H 0LL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed08 May 2003(same day as company formation)
Correspondence AddressRear Office, 1st Floor
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ms Helene Theresa Panzarino
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,558
Cash£425
Current Liabilities£13,708

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 January 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 2
(3 pages)
9 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 January 2019Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 11 January 2019 (1 page)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 January 2016 (1 page)
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 27 November 2014 (1 page)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
13 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
13 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
11 May 2010Director's details changed for Helene Theresa Panzarind on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Helene Theresa Panzarind on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Helene Theresa Panzarind on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
31 May 2007Return made up to 08/05/07; no change of members (6 pages)
31 May 2007Return made up to 08/05/07; no change of members (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 08/05/06; full list of members (6 pages)
20 July 2006Return made up to 08/05/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 June 2005Return made up to 08/05/05; full list of members (6 pages)
7 June 2005Return made up to 08/05/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
14 May 2004Return made up to 08/05/04; full list of members (6 pages)
14 May 2004Return made up to 08/05/04; full list of members (6 pages)
3 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
3 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
8 May 2003Incorporation (17 pages)
8 May 2003Incorporation (17 pages)