- Company Overview for KOCH CAPITAL LTD (11902315)
- Filing history for KOCH CAPITAL LTD (11902315)
- People for KOCH CAPITAL LTD (11902315)
- More for KOCH CAPITAL LTD (11902315)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
10 Feb 2024 | CERTNM |
Company name changed play capital LIMITED\certificate issued on 10/02/24
|
|
04 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Jul 2023 | AP03 | Appointment of Ms Michelle Sally-Ann Albertine Gasson as a secretary on 10 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Elizabeth Clare Koch as a secretary on 10 July 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
24 Jan 2023 | CERTNM |
Company name changed play holdings LTD\certificate issued on 24/01/23
|
|
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from 11B Boundary Street London E2 7JE England to 72 Rivington Street London EC2A 3AY on 4 April 2022 | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 May 2021 | CH01 | Director's details changed for Mr Steven James Koch on 21 May 2021 | |
21 May 2021 | CH01 | Director's details changed for Mrs Elizabeth Clare Koch on 21 May 2021 | |
21 May 2021 | CH03 | Secretary's details changed for Mrs Elizabeth Clare Koch on 21 May 2021 | |
21 May 2021 | PSC04 | Change of details for Mr Steven James Koch as a person with significant control on 21 May 2021 | |
21 May 2021 | PSC04 | Change of details for Mrs Elizabeth Clare Koch as a person with significant control on 21 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Play Chapel Lane St Ives Cambridgeshire PE27 5DX United Kingdom to 11B Boundary Street London E2 7JE on 4 June 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
23 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-23
|