- Company Overview for KORD CAPITAL LIMITED (09812297)
- Filing history for KORD CAPITAL LIMITED (09812297)
- People for KORD CAPITAL LIMITED (09812297)
- More for KORD CAPITAL LIMITED (09812297)
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) |
---|---|---|---|
12 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Apr 2023 | CH01 | Director's details changed for Ms Kimberly Liron Dadoun on 19 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
29 Jul 2019 | CH01 | Director's details changed for Ms Kimberly Jaraj on 10 October 2018 | |
29 Jul 2019 | PSC04 | Change of details for Ms Kimberly Jaraj as a person with significant control on 10 October 2018 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Mrs Orly Jaraj on 17 December 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Mrs Orly Jaraj on 17 November 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Ms Kimberly Jaraj on 17 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
30 Aug 2017 | AD01 | Registered office address changed from 2nd Floor, Deveonshire House 1 Devonshire Street London W1W 5DS England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT United Kingdom to 2nd Floor, Deveonshire House 1 Devonshire Street London W1W 5DS on 2 March 2017 |