Advanced company searchLink opens in new window

KOY CLOTHING LIMITED

Company number 10493681

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)
01 Nov 2023 PSC01 Notification of Edouard De Langlade as a person with significant control on 2 June 2017
01 Nov 2023 PSC01 Notification of James Scott as a person with significant control on 2 June 2017
01 Nov 2023 PSC01 Notification of Alastair Scott as a person with significant control on 2 June 2017
01 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 1 November 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
30 May 2023 MR01 Registration of charge 104936810001, created on 23 May 2023
22 May 2023 AA Micro company accounts made up to 30 November 2022
04 Apr 2023 TM01 Termination of appointment of Ian Eddy Wallis as a director on 3 April 2023
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 November 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 30 November 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
24 Jun 2020 MA Memorandum and Articles of Association
24 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 288.2162
28 Feb 2020 AA Micro company accounts made up to 30 November 2019
16 Jan 2020 AD01 Registered office address changed from Beech Hanger Harestone Lane Caterham CR3 6BD England to 25 Middle Green Brockham Betchworth RH3 7JL on 16 January 2020
20 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 250.6228
13 Aug 2019 SH02 Sub-division of shares on 1 July 2019
03 Aug 2019 AP01 Appointment of Mr Ian Eddie Wallis as a director on 1 August 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 27/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH08 Change of share class name or designation
27 Jun 2019 AA Micro company accounts made up to 30 November 2018