Advanced company searchLink opens in new window

KOTO SERVICES LTD

Company number 11714580

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)
18 Sep 2024 CH01 Director's details changed for Mr Ivan Goanov Asenov on 7 May 2024
18 Sep 2024 PSC04 Change of details for Mr Ivan Goanov Asenov as a person with significant control on 7 May 2024
06 Aug 2024 CERTNM Company name changed koto sport LTD\certificate issued on 06/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-01
01 Aug 2024 PSC01 Notification of Ivan Goanov Asenov as a person with significant control on 7 May 2024
01 Aug 2024 AP01 Appointment of Mr Ivan Goanov Asenov as a director on 7 May 2024
01 Aug 2024 AD01 Registered office address changed from PO Box 4385 11714580 - Companies House Default Address Cardiff CF14 8LH to Flat 8 Hall Mews 34 Brothertoft Road Boston PE21 8HF on 1 August 2024
19 Jun 2024 CS01 Confirmation statement made on 6 November 2023 with no updates
19 Jun 2024 CS01 Confirmation statement made on 6 November 2022 with no updates
09 May 2024 PSC07 Cessation of Dimitrinka Simeonva Dimova as a person with significant control on 7 May 2024
09 May 2024 TM01 Termination of appointment of Dimitrinka Simeonva Dimova as a director on 7 May 2024
03 May 2024 RP10 Address of person with significant control Miss Dimitrinka Simeonva Dimova changed to 11714580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 May 2024
03 May 2024 RP05 Registered office address changed to PO Box 4385, 11714580 - Companies House Default Address, Cardiff, CF14 8LH on 3 May 2024
22 Feb 2024 PSC01 Notification of Dimitrinka Simeonva Dimova as a person with significant control on 4 February 2024
  • ANNOTATION Part Admin Removed The service address of the Person with significant control on the PSC01 was administratively removed from the public register on 03/05/2024 as the material was not properly delivered.
22 Feb 2024 AP01 Appointment of Miss Dimitrinka Simeonva Dimova as a director on 4 February 2024
22 Feb 2024 AD01 Registered office address changed from Unit 1 - 4 Courtyard 2 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT England to 1 King Street Clitheroe BB7 2EN on 22 February 2024
  • ANNOTATION Clarification The Registered office address on the form AD01 was removed from public view on 03/05/2024.
22 Feb 2024 TM01 Termination of appointment of Karen Worth as a director on 4 February 2024
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 6 November 2021 with no updates
15 Dec 2023 AP01 Appointment of Ms Karen Worth as a director on 14 November 2023
06 Sep 2023 PSC07 Cessation of Kay Gascoyne as a person with significant control on 19 May 2022
06 Sep 2023 TM01 Termination of appointment of Kay Gascoyne as a director on 6 May 2022
15 May 2022 AD01 Registered office address changed from Koto Sport Ltd Voxbox. 8 92a High Street Bentley Yorkshire DN5 0AB England to Unit 1 - 4 Courtyard 2 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 15 May 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 PSC01 Notification of Kay Gascoyne as a person with significant control on 13 October 2021