- Company Overview for KORI CONSTRUCTION LIMITED (06803898)
- Filing history for KORI CONSTRUCTION LIMITED (06803898)
- People for KORI CONSTRUCTION LIMITED (06803898)
- Charges for KORI CONSTRUCTION LIMITED (06803898)
- More for KORI CONSTRUCTION LIMITED (06803898)
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
|
|
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
|