- Company Overview for KOAN ADVENTURES LTD (08641729)
- Filing history for KOAN ADVENTURES LTD (08641729)
- People for KOAN ADVENTURES LTD (08641729)
- More for KOAN ADVENTURES LTD (08641729)
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) |
---|---|---|---|
04 Apr 2019 | CH01 | Director's details changed for Mr Lee Tracey on 4 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Basement Flat 55 Oakfield Road Clifton Bristol BS8 2BA England to Future Space Uwe North Gate Filton Road Bristol BS34 8RB on 4 April 2019 | |
04 Apr 2019 | PSC01 | Notification of Alex Paul William Allen as a person with significant control on 4 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Alexander Paul William Allen as a director on 4 April 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of David D'aggerstone Telford as a director on 22 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of David D'aggerstone Telford as a person with significant control on 22 March 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
25 Jan 2017 | AD01 | Registered office address changed from Brew House, Jacob Street Tower Hill Bristol BS2 0EQ to Basement Flat 55 Oakfield Road Clifton Bristol BS8 2BA on 25 January 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
09 Aug 2015 | CH01 | Director's details changed for Mr Lee Tracey on 9 August 2015 | |
09 Aug 2015 | CH01 | Director's details changed for Mr David D'aggerstone Telford on 9 August 2015 | |
09 Aug 2015 | AD01 | Registered office address changed from 66 Queens Road Clifton Bristol BS8 1QU to Brew House, Jacob Street Tower Hill Bristol BS2 0EQ on 9 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2013 | NEWINC |
Incorporation
|