About

Registered Number: 05305543
Date of Incorporation: 06/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 512-514 Berridge Road, Bobbers Mill, Nottingham, NG7 5JU

 

Karimia Ltd was founded on 06 December 2004 and has its registered office in Nottingham. There are 5 directors listed for this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Amjad 05 February 2018 - 1
RABBI, Fazli 05 February 2018 - 1
ULLAH, Saffi 09 December 2004 - 1
SHAH, Maqsood Ali 15 November 2006 11 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Asghar 23 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 February 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 November 2009
DISS40 - Notice of striking-off action discontinued 02 May 2009
363a - Annual Return 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.