- Company Overview for KOAN VENTURES LIMITED (07089461)
- Filing history for KOAN VENTURES LIMITED (07089461)
- People for KOAN VENTURES LIMITED (07089461)
- More for KOAN VENTURES LIMITED (07089461)
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) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Mr Siddharth Ninan on 30 April 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 3 Postmasters Lodge Exchange Walk Pinner Middlesex HA5 5AD United Kingdom on 30 April 2013 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from 10 Tempsford Court Sheepcote Road Harrow HA1 2JJ on 3 September 2012 | |
03 Sep 2012 | AP01 | Appointment of Siddharth Ninan as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Siddharth Ninan as a director | |
26 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
03 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
03 Jan 2011 | CH01 | Director's details changed for Mr Siddharth Ninan on 27 November 2009 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from 47 Ellington Road Hounslow TW3 4HX United Kingdom on 22 November 2010 | |
04 Aug 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 | |
27 Nov 2009 | NEWINC |
Incorporation
|