- Company Overview for KOSA UK LIMITED (04938035)
- Filing history for KOSA UK LIMITED (04938035)
- People for KOSA UK LIMITED (04938035)
- Charges for KOSA UK LIMITED (04938035)
- Registers for KOSA UK LIMITED (04938035)
- More for KOSA UK LIMITED (04938035)
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
|
|
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
|
|
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
|