- Company Overview for KOOTH GROUP LIMITED (09795273)
- Filing history for KOOTH GROUP LIMITED (09795273)
- People for KOOTH GROUP LIMITED (09795273)
- Charges for KOOTH GROUP LIMITED (09795273)
- More for KOOTH GROUP LIMITED (09795273)
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 Oct 2018 | AP01 | Appointment of Mr Sanjay Jawa as a director on 16 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Christopher James Hall as a director on 16 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Michael Philip Allen as a director on 16 October 2018 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 May 2018 | AP01 | Appointment of Miss Judy Amanda Happe as a director on 17 May 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 17-19 Chalton Street London NW1 1JD to Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB on 4 April 2018 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | AD01 | Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 | |
02 Nov 2016 | MR04 | Satisfaction of charge 097952730001 in full | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | AD01 | Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT England to 2 Angel Square London EC1V 1NY on 7 September 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
13 May 2016 | TM01 | Termination of appointment of Judith Abelovszky as a director on 13 May 2016 | |
13 May 2016 | TM02 | Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016 | |
21 Apr 2016 | SH02 | Sub-division of shares on 7 March 2016 | |
26 Jan 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 | |
10 Nov 2015 | AP03 | Appointment of Miss Judith Abelovszky as a secretary on 1 October 2015 | |
10 Nov 2015 | AP01 | Appointment of Miss Judith Abelovszky as a director on 1 October 2015 | |
10 Nov 2015 | AP01 | Appointment of Mrs Zoe Blake as a director on 1 October 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Christopher James Hall as a director on 1 November 2015 | |
03 Nov 2015 | MR01 | Registration of charge 097952730001, created on 15 October 2015 |