Advanced company searchLink opens in new window

KOKOBA LIMITED

Company number 06060026

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)
17 Oct 2019 TM01 Termination of appointment of Simon John Davies as a director on 12 August 2019
26 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
19 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
19 Feb 2019 AD02 Register inspection address has been changed from 100 Unit 11 100 Villiers Road London NW2 5PJ United Kingdom to 15-19 Baker's Row London EC1R 3DG
24 Jan 2019 AP01 Appointment of Mr Graham Peter Coxell as a director on 1 January 2019
09 Nov 2018 AP03 Appointment of Miss Laura Gilhespy as a secretary on 3 October 2018
09 Nov 2018 TM02 Termination of appointment of Louise Bernadette Bale as a secretary on 2 October 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 MR04 Satisfaction of charge 060600260004 in full
07 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
06 Feb 2018 SH10 Particulars of variation of rights attached to shares
06 Feb 2018 SH08 Change of share class name or designation
02 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2018 AUD Auditor's resignation
24 Nov 2017 AA Full accounts made up to 31 December 2016
09 Nov 2017 AD01 Registered office address changed from Gensurco House, 46a Rosebery Avenue London EC1R 4RP England to 15-19 Baker's Row London EC1R 3DG on 9 November 2017
07 Nov 2017 AP01 Appointment of Mr Neil David Hutchinson as a director on 6 November 2017
07 Nov 2017 TM01 Termination of appointment of David Keith Rigby as a director on 31 October 2017
07 Nov 2017 TM01 Termination of appointment of Gavin Anthony Wyndham Owston as a director on 31 August 2017
07 Nov 2017 TM01 Termination of appointment of Robert John Murphy as a director on 31 July 2017
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
20 Sep 2017 TM01 Termination of appointment of Ivan Alexis Retzignac as a director on 4 September 2017
07 Jun 2017 AD01 Registered office address changed from PO Box W1F 7JL Gensurco House, 46a First Floor Rosebery Avenue London EC1R 4RP United Kingdom to Gensurco House, 46a Rosebery Avenue London EC1R 4RP on 7 June 2017
06 Jun 2017 AD01 Registered office address changed from 44 Great Marlborough Street London W1F 7JL England to PO Box W1F 7JL Gensurco House, 46a First Floor Rosebery Avenue London EC1R 4RP on 6 June 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association