Advanced company searchLink opens in new window

KOCH FERTILIZER INTERNATIONAL LIMITED

Company number 10268464

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)
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • USD 82,381,388
24 Aug 2018 TM01 Termination of appointment of Jason Kubik as a director on 15 July 2018
24 Aug 2018 AP03 Appointment of Maxime Henri Thibaud Hugo Austruy as a secretary on 15 July 2018
24 Aug 2018 TM02 Termination of appointment of Jason Kubik as a secretary on 15 July 2018
24 Aug 2018 AP01 Appointment of Maxime Henri Thibaud Hugo Austruy as a director on 15 July 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
27 Jun 2018 AP03 Appointment of Jason Kubik as a secretary on 30 April 2018
27 Jun 2018 TM02 Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018
27 Jun 2018 TM01 Termination of appointment of Steven Dale Coulter as a director on 30 April 2018
11 Apr 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 CH01 Director's details changed for Jason Kubik on 28 November 2017
14 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
16 Jun 2017 AP01 Appointment of Jeffrey Thomas Schneider as a director on 25 May 2017
15 Jun 2017 TM01 Termination of appointment of Christopher Lee Kayl as a director on 19 May 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • USD 82,381,386
10 Jan 2017 AP03 Appointment of Steven Dale Coulter as a secretary on 3 January 2017
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • USD 1,000,001
11 Oct 2016 AP01 Appointment of Steven Dale Coulter as a director on 3 October 2016
11 Oct 2016 AP01 Appointment of Jason Kubik as a director on 3 October 2016
11 Oct 2016 AD01 Registered office address changed from Lakeside 500, 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 11 October 2016
26 Jul 2016 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
25 Jul 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
25 Jul 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • USD 1