Advanced company searchLink opens in new window

KORE LABS LIMITED

Company number 10969092

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 Oct 2021 PSC01 Notification of Sabrina Del Prete as a person with significant control on 12 July 2021
04 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 4 October 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 221.38972
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 17 September 2020
15 Oct 2020 PSC08 Notification of a person with significant control statement
25 Sep 2020 CS01 17/09/20 Statement of Capital gbp 209.8
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
25 Sep 2020 PSC07 Cessation of Sabrina Del Prete as a person with significant control on 11 June 2019
03 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2020
  • GBP 208.8
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 209.8
01 May 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 208.08
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2020
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 206.00
24 Feb 2020 SH02 Sub-division of shares on 7 February 2020
24 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 07/02/2020
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 200
30 Dec 2019 AA Micro company accounts made up to 30 September 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company shall be increased 11/06/2019
07 Nov 2019 AD01 Registered office address changed from Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ England to The Old Police Station Whitburn Street Bridgnorth WV16 4QP on 7 November 2019
07 Nov 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 May 2019 TM01 Termination of appointment of Tajinder Pal Singh Sumal as a director on 24 May 2019
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
24 May 2019 PSC01 Notification of Sabrina Del Prete as a person with significant control on 15 May 2019