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)
28 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 October 2009
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Nov 2009 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
17 Nov 2009 TM02 Termination of appointment of Danae Van Der Straten Ponthoz as a secretary
17 Nov 2009 AD01 Registered office address changed from 48 King Street Kings Lynn Norfolk PE30 1HE on 17 November 2009
16 Nov 2009 AP03 Appointment of Frederic Altenbourger as a secretary
09 Nov 2009 AR01 Annual return made up to 22 January 2009 with full list of shareholders
30 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Feb 2009 363a Return made up to 22/01/09; full list of members
18 Feb 2009 288c Director's change of particulars / andrew bucher / 15/07/2008
18 Feb 2009 288c Secretary's change of particulars / danae van der straten ponthoz / 15/07/2008
17 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Oct 2008 88(2) Ad 13/06/08-02/10/08\gbp si 351072@0.01=3510.72\gbp ic 1/3511.72\
23 Jul 2008 363a Return made up to 22/01/08; full list of members
25 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Feb 2008 88(2) Ad 06/02/08\gbp si 99@1=99\gbp ic 1/100\
28 Feb 2008 288a Director appointed andrew michael bucher
28 Feb 2008 288a Secretary appointed danae larissa chloe van der straten ponthoz
28 Feb 2008 288b Appointment terminated secretary fanny retzignac-delaporte
08 Feb 2008 287 Registered office changed on 08/02/08 from: the old stables, arundel road poling arundel west sussex BN18 9QA
13 Mar 2007 288a New director appointed
13 Mar 2007 288a New secretary appointed
12 Mar 2007 288b Secretary resigned