Advanced company searchLink opens in new window

KOKOBA LIMITED

Company number 06060026

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)
15 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
14 Feb 2017 MR01 Registration of charge 060600260005, created on 9 February 2017
05 Oct 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,053.6373
13 Nov 2015 MR04 Satisfaction of charge 060600260003 in full
20 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
11 Sep 2015 AP01 Appointment of David Keith Rigby as a director on 14 August 2015
11 Sep 2015 AP01 Appointment of Simon John Davies as a director on 14 August 2015
10 Sep 2015 AP01 Appointment of Mr Gavin Anthony Owston as a director on 14 August 2015
10 Sep 2015 AP01 Appointment of Mr Robert John Murphy as a director on 14 August 2015
10 Sep 2015 AP03 Appointment of Louise Bernadette Bale as a secretary on 14 August 2015
10 Sep 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 44 Great Marlborough Street London W1F 7JL on 10 September 2015
10 Sep 2015 TM01 Termination of appointment of Alexander Wiedmer as a director on 14 August 2015
10 Sep 2015 TM01 Termination of appointment of Eusebio Martin as a director on 14 August 2015
10 Sep 2015 TM01 Termination of appointment of David Anthony Giampaolo as a director on 14 August 2015
10 Sep 2015 TM01 Termination of appointment of William Mark Evans as a director on 10 August 2015
10 Sep 2015 TM01 Termination of appointment of Harry Charles David Briggs as a director on 28 May 2015
10 Sep 2015 TM02 Termination of appointment of David Andrew Simon Gilbert as a secretary on 14 August 2015
01 May 2015 AP03 Appointment of Mr David Andrew Simon Gilbert as a secretary on 2 April 2015
30 Apr 2015 TM02 Termination of appointment of Frederic Altenbourger as a secretary on 2 April 2015
03 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,053.6373
05 Feb 2015 TM01 Termination of appointment of Michael Paul Kleindl as a director on 4 February 2015
05 Feb 2015 AP01 Appointment of Mr Harry Charles David Briggs as a director on 4 February 2015
05 Feb 2015 TM01 Termination of appointment of Pierre De Fouquet as a director on 4 February 2015
05 Feb 2015 AP01 Appointment of Mr Eusebio Martin as a director on 4 February 2015