Advanced company searchLink opens in new window

KOIBIRD LTD

Company number 11047250

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 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
19 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
03 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
16 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
17 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Mar 2021 PSC01 Notification of Julius Gaudio as a person with significant control on 1 March 2021
03 Mar 2021 PSC07 Cessation of Belma Gaudio as a person with significant control on 1 March 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 5,269,301
11 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 AD02 Register inspection address has been changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF
28 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
01 Oct 2018 AD03 Register(s) moved to registered inspection location 100 Fetter Lane London EC4A 1BN
01 Oct 2018 AD02 Register inspection address has been changed to 100 Fetter Lane London EC4A 1BN
01 Oct 2018 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to 31 Chester Close North London NW1 4JE on 1 October 2018
21 Aug 2018 CH01 Director's details changed for Mrs Belma Gaudio on 3 November 2017
21 Aug 2018 PSC04 Change of details for Mrs Belma Gaudio as a person with significant control on 21 August 2018
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 1