About

Registered Number: 04910593
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 26a Banbury Lane, Byfield, Daventry, NN11 6UX,

 

Based in Daventry, Karibuni Ltd was registered on 24 September 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Smith, Stuart James, Smith, Stephanie Jane, Turnbull, Jessica Mary Hawkes, Turnbull, Paul, West, Alison Elizabeth for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephanie Jane 01 November 2016 - 1
TURNBULL, Jessica Mary Hawkes 01 January 2009 - 1
TURNBULL, Paul 24 September 2003 - 1
WEST, Alison Elizabeth 14 July 2005 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stuart James 24 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 07 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 22 June 2010
TM01 - Termination of appointment of director 07 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 30 September 2004
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.