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)
02 Feb 2015 AD03 Register(s) moved to registered inspection location 100 Unit 11 100 Villiers Road London NW2 5PJ
02 Feb 2015 AD02 Register inspection address has been changed to 100 Unit 11 100 Villiers Road London NW2 5PJ
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2014 MR01 Registration of charge 060600260004, created on 18 December 2014
21 Nov 2014 MR01 Registration of charge 060600260003, created on 5 November 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 4,053.6378
14 Nov 2014 AP01 Appointment of David Anthony Giampaolo as a director on 5 November 2014
14 Nov 2014 AUD Auditor's resignation
11 Nov 2014 AUD Auditor's resignation
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 4,052.342
12 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
28 May 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
12 May 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,051.3403
07 May 2014 CH01 Director's details changed for Mark Evans on 27 April 2012
14 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
19 Feb 2014 AP01 Appointment of Mr Pierre De Fouquet as a director
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2013 CERTNM Company name changed medicanimal LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-03-06
08 Oct 2013 CONNOT Change of name notice
03 Oct 2013 AP01 Appointment of Mr Michael Paul Kleindl as a director
03 Oct 2013 TM01 Termination of appointment of Cesar Mascaraque Alonso as a director
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 3,940.5586
30 Aug 2013 SH08 Change of share class name or designation