Advanced company searchLink opens in new window

KORO CAPITAL NOMINEES LTD

Company number 13872323

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)
12 Nov 2024 CS01 Confirmation statement made on 7 October 2024 with updates
27 Oct 2024 PSC07 Cessation of Join Odin Limited as a person with significant control on 7 October 2024
25 Oct 2024 PSC02 Notification of Odin (Tt) Nominees Ltd as a person with significant control on 7 October 2024
07 Oct 2024 AP02 Appointment of Tt Director Ltd as a director on 7 October 2024
07 Oct 2024 TM01 Termination of appointment of Warrick Shanly as a director on 7 October 2024
04 Oct 2024 AA Accounts for a dormant company made up to 30 September 2024
17 Jun 2024 CH01 Director's details changed for Mr John Patrick Eugene Ryan on 13 June 2024
17 Jun 2024 PSC05 Change of details for Join Odin Limited as a person with significant control on 13 June 2024
17 Jun 2024 AD01 Registered office address changed from 342 Princess Park Manor Royal Drive London N11 3GX England to Unit 105, 65 - 69 Shelton Street London WC2H 9HE on 17 June 2024
15 Apr 2024 CH01 Director's details changed for Mr Patrick John Ryan on 8 April 2024
15 Apr 2024 PSC05 Change of details for Join Odin Limited as a person with significant control on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from Unit 10 New North House Canonbury Yard 190a New North Road London United Kingdom to 342 Princess Park Manor Royal Drive London N11 3GX on 8 April 2024
25 Mar 2024 PSC05 Change of details for Join Odin Limited as a person with significant control on 5 June 2023
08 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
17 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Unit 10 New North House Canonbury Yard 190a New North Road London on 6 June 2023
26 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
07 Oct 2022 AA01 Previous accounting period shortened from 31 January 2023 to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
28 Sep 2022 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 28 September 2022
26 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-26
  • GBP .01