Advanced company searchLink opens in new window

KORMA INVESTMENTS LIMITED

Company number 07808814

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 May 2017 MR01 Registration of charge 078088140006, created on 16 May 2017
10 May 2017 MR04 Satisfaction of charge 078088140005 in full
13 Apr 2017 MR04 Satisfaction of charge 078088140001 in full
13 Apr 2017 MR04 Satisfaction of charge 078088140003 in full
13 Apr 2017 MR04 Satisfaction of charge 078088140002 in full
04 Apr 2017 MR01 Registration of charge 078088140005, created on 28 March 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
23 Jun 2016 MR01 Registration of charge 078088140004, created on 22 June 2016
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
08 Aug 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
08 Aug 2013 MR01 Registration of charge 078088140001
08 Aug 2013 MR01 Registration of charge 078088140002
08 Aug 2013 MR01 Registration of charge 078088140003
02 Jul 2013 CERTNM Company name changed bexfold LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
18 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Nov 2012 AP01 Appointment of Mr Guy Rafael Ziser as a director
23 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 45 Fitzjohns Avenue Hampstead London NW3 5JU on 23 October 2012
22 Oct 2012 CH03 Secretary's details changed for Yael Toledano-Epstein on 28 May 2012
22 Oct 2012 TM01 Termination of appointment of Mordehay Kupershmidt as a director