About

Registered Number: 06622992
Date of Incorporation: 18/06/2008 (16 years ago)
Company Status: Active
Registered Address: Pheasant Cottage, Ballinger, Great Missenden, Bucks, HP16 9LF

 

Founded in 2008, Karnataka Ltd have registered office in Great Missenden, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of Karnataka Ltd are listed as Denison-smith, Lucinda Ruth, Warren Street Registrars Limited, Warren Street Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENISON-SMITH, Lucinda Ruth 18 June 2008 - 1
WARREN STREET NOMINEES LIMITED 18 June 2008 18 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WARREN STREET REGISTRARS LIMITED 18 June 2008 18 June 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 04 April 2016
AA01 - Change of accounting reference date 23 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 23 October 2014
SH08 - Notice of name or other designation of class of shares 23 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 02 September 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 15 March 2010
225 - Change of Accounting Reference Date 13 August 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.