Advanced company searchLink opens in new window

KORI CONSTRUCTION LIMITED

Company number 06803898

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)
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
09 Jul 2024 AA Full accounts made up to 31 March 2024
26 Apr 2024 MR04 Satisfaction of charge 068038980001 in full
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
29 Jun 2023 AA Full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
22 Dec 2022 AA Full accounts made up to 31 March 2022
21 Oct 2022 PSC05 Change of details for S.A.C.Construction (Holdings) Limited as a person with significant control on 29 June 2022
21 Oct 2022 AP01 Appointment of Mr Kyle Fielding as a director on 21 October 2022
29 Jun 2022 CERTNM Company name changed S.A.C. construction LIMITED\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
14 Jan 2022 PSC05 Change of details for S.A.C.Construction (Holdings) Limited as a person with significant control on 29 April 2019
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Dec 2021 AP01 Appointment of Mr Tony Robinson as a director on 30 November 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
05 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Dec 2020 CH01 Director's details changed for Mrs Susan Gaynor Kingston on 10 December 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 May 2019 AD01 Registered office address changed from 58 Burkitt Road Earlstrees Industrial Estate Corby NN17 4DT England to 6 Saxon House Saxon Way West Corby Northants NN18 9EZ on 7 May 2019
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
08 Feb 2019 PSC07 Cessation of Jordan James Connachie as a person with significant control on 18 January 2019
08 Feb 2019 PSC07 Cessation of Stephen Culbert as a person with significant control on 18 January 2019
08 Feb 2019 PSC02 Notification of S.A.C.Construction (Holdings) Limited as a person with significant control on 18 January 2019
24 Jan 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 35.50