Advanced company searchLink opens in new window

KLURA LTD

Company number 12670368

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)
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
  • GBP 189.0161
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-06
15 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
30 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 176.3691
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 148.5245
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 164.4614