Advanced company searchLink opens in new window

KOOTH GROUP LIMITED

Company number 09795273

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
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
  • GBP 100
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