Advanced company searchLink opens in new window

KOSA UK LIMITED

Company number 04938035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 6
03 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019
02 Dec 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2019
02 Dec 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2 December 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 5
06 Nov 2018 AA Full accounts made up to 31 December 2017
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
22 May 2018 CH01 Director's details changed for Andreas Samuel Westhuis on 22 May 2018
08 May 2018 TM01 Termination of appointment of Christopher James Brown as a director on 8 May 2018
08 May 2018 AP01 Appointment of Reagan John Mathews as a director on 8 May 2018
08 May 2018 AP01 Appointment of Andreas Samuel Westhuis as a director on 8 May 2018
08 May 2018 TM01 Termination of appointment of Toby Gene Harrison as a director on 8 May 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CH04 Secretary's details changed for A G Secretarial Limited on 24 May 2017
22 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017
05 Dec 2016 AP01 Appointment of Toby Gene Harrison as a director on 1 December 2016
02 Dec 2016 TM01 Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016
11 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
17 Oct 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4