- Company Overview for KLURA LTD (12670368)
- Filing history for KLURA LTD (12670368)
- People for KLURA LTD (12670368)
- Registers for KLURA LTD (12670368)
- More for KLURA LTD (12670368)
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) |
---|---|---|---|
30 Sep 2024 | PSC01 | Notification of Mohammad Javad Mohseni as a person with significant control on 15 June 2020 | |
30 Sep 2024 | PSC07 | Cessation of Mohammad Javad Mohseni as a person with significant control on 18 June 2024 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Dr Mohammad Javad Mohseni as a person with significant control on 24 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Dr Mohammad Javad Mohseni on 24 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Dr Mohammad Javad Mohseni on 24 June 2024 | |
26 Jun 2024 | PSC04 | Change of details for Dr Mohammad Javad Mohseni as a person with significant control on 24 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 8 April 2024
|
|
13 Jun 2024 | SH08 | Change of share class name or designation | |
11 Jun 2024 | CERTNM |
Company name changed codikoat LTD\certificate issued on 11/06/24
|
|
15 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | MA | Memorandum and Articles of Association | |
20 Nov 2023 | TM01 | Termination of appointment of Rajinder Kumar Sharma as a director on 16 November 2023 | |
31 Aug 2023 | AP01 | Appointment of Mr Sean Robert Hoge as a director on 14 October 2022 | |
31 Aug 2023 | AP01 | Appointment of Mr Blake William Gudgel as a director on 14 October 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
06 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 20 January 2023
|
|
22 May 2023 | AD01 | Registered office address changed from 73 Portland Place London W1B 1QU England to The Epicentre Enterprise Way, Haverhill Research Park Withersfield Haverhill Suffolk CB9 7LR on 22 May 2023 | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | AD01 | Registered office address changed from The Epicentre Enterprise Way, Haverhill Research Park Withersfield Haverhill Suffolk CB9 7LR England to 73 Portland Place London W1B 1QU on 14 March 2023 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|