- 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) |
---|---|---|---|
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
11 Jul 2019 | CH01 | Director's details changed for Stephen Tatum on 30 April 2017 | |
11 Jul 2019 | CH01 | Director's details changed for Vance Orr Holtzman on 30 June 2017 | |
11 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 Jul 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | CH01 | Director's details changed for Stephen Tatum on 1 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
07 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
19 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from , Fountain House 6th Floor, 130 Fenchurch Street, London, EC3M 5DJ on 23 November 2012 | |
19 Nov 2012 | TM02 | Termination of appointment of Daniel Solomon as a secretary | |
19 Nov 2012 | TM01 | Termination of appointment of Daniel Solomon as a director | |
19 Nov 2012 | AP01 | Appointment of Vance Orr Holtzman as a director | |
19 Nov 2012 | AP03 | Appointment of Vance Orr Holtzman as a secretary | |
13 Nov 2012 | AA | Full accounts made up to 31 December 2011 |