- Company Overview for KOCH CARBON (UK) LIMITED (05164622)
- Filing history for KOCH CARBON (UK) LIMITED (05164622)
- People for KOCH CARBON (UK) LIMITED (05164622)
- Registers for KOCH CARBON (UK) LIMITED (05164622)
- More for KOCH CARBON (UK) LIMITED (05164622)
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) |
---|---|---|---|
31 Jan 2025 | AP03 | Appointment of Troy D Honeywell as a secretary on 1 January 2025 | |
30 Jan 2025 | AP01 | Appointment of Troy D Honeywell as a director on 1 January 2025 | |
30 Jan 2025 | TM01 | Termination of appointment of Rodger Emerson Lindwall as a director on 1 January 2025 | |
30 Jan 2025 | TM02 | Termination of appointment of Rodger Emerson Lindwall as a secretary on 1 January 2025 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
22 Apr 2024 | AD01 | Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 22 April 2024 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
24 Feb 2022 | AP01 | Appointment of Joseph Ryan Hand as a director on 31 January 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Stephen Tatum as a director on 31 January 2022 | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
05 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
04 Dec 2019 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ | |
04 Dec 2019 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
14 Nov 2019 | CH03 | Secretary's details changed for Rodger Emerson Lindwall on 1 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Rodger Emerson Lindwall on 1 November 2019 | |
14 Nov 2019 | AP03 | Appointment of Rodger Emerson Lindwall as a secretary on 1 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Rodger Emerson Lindwall as a director on 1 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Vance Orr Holtzman as a director on 1 November 2019 | |
14 Nov 2019 | TM02 | Termination of appointment of Vance Orr Holtzman as a secretary on 1 November 2019 |