Advanced company searchLink opens in new window

KOH (UK) LIMITED

Company number 06930104

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)
18 Jul 2018 AA Total exemption full accounts made up to 3 September 2017
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
01 May 2018 TM01 Termination of appointment of Paul Neil Lilley as a director on 27 April 2018
09 Aug 2017 AP01 Appointment of Mr Paul Neil Lilley as a director on 6 June 2017
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
09 Jun 2017 TM01 Termination of appointment of Adrian Paul Lurie as a director on 25 May 2017
06 Jun 2017 AA Accounts for a small company made up to 4 September 2016
19 Jan 2017 MR04 Satisfaction of charge 069301040008 in full
19 Jan 2017 MR04 Satisfaction of charge 069301040007 in full
19 Jan 2017 MR04 Satisfaction of charge 069301040009 in full
10 Jan 2017 AP01 Appointment of Mr Adrian Paul Lurie as a director on 29 November 2016
09 Jan 2017 TM01 Termination of appointment of James Wayne Hampton as a director on 29 November 2016
09 Jan 2017 TM01 Termination of appointment of David Nicholas Billingham as a director on 29 November 2016
09 Jan 2017 TM01 Termination of appointment of Alexander John George Plaisted as a director on 29 November 2016
09 Jan 2017 TM01 Termination of appointment of Lucinda Ann Morton Haworth as a director on 29 November 2016
09 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
21 Jul 2016 MR01 Registration of charge 069301040009, created on 13 July 2016
30 Mar 2016 CH01 Director's details changed for Mr Andrew James Conyers Lennox on 7 December 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
25 Jun 2015 CH01 Director's details changed for David Nicholas Billingham on 1 May 2015
25 Jun 2015 CH01 Director's details changed for Mr Alexander John George Plaisted on 1 May 2015
25 Jun 2015 CH01 Director's details changed for Mr James Wayne Hampton on 1 May 2015
25 Jun 2015 CH01 Director's details changed for Miss Lucinda Ann Morton Haworth on 1 May 2015