Advanced company searchLink opens in new window

KORA SUSTAINABILITY LIMITED

Company number 13476526

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)
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 25,121.562
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 23,367.025
14 Nov 2022 SH08 Change of share class name or designation
14 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 22,772.427
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/23
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 19,819.24
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/23
10 Oct 2022 AP01 Appointment of Mr Kevin Paul Gray as a director on 3 October 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 19,042
26 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 19,014
27 May 2022 PSC04 Change of details for a person with significant control
26 May 2022 CH01 Director's details changed for Dr Graham Ross Andrews on 26 May 2022
25 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 11,256
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 11,184
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 11,184
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 6,770
28 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Bernard Rogers & Co Bank Gallery High Street Kenilworth CV8 1LY on 28 October 2021
29 Sep 2021 PSC07 Cessation of Graham Ross Andrews as a person with significant control on 28 September 2021
28 Sep 2021 PSC01 Notification of Gilad Regev as a person with significant control on 31 August 2021
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 6,770
18 Aug 2021 SH02 Sub-division of shares on 16 July 2021
20 Jul 2021 AP01 Appointment of Mr Gilad Regev as a director on 16 July 2021
25 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-25
  • GBP 1