Advanced company searchLink opens in new window

KOAN ADVENTURES LTD

Company number 08641729

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
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
  • GBP 100
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
  • GBP 100
07 Aug 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07