Advanced company searchLink opens in new window

KORKO LIMITED

Company number 11001115

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)
30 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 AA Micro company accounts made up to 31 October 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Mrs Korko Lartey on 19 July 2021
19 Jul 2021 PSC04 Change of details for Mrs Korko Lartey as a person with significant control on 19 July 2021
07 Dec 2020 CH01 Director's details changed for Mrs Hermina Korko Lartey on 7 December 2020
07 Dec 2020 PSC04 Change of details for Mrs Hermina Korko Lartey as a person with significant control on 7 December 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
15 Nov 2017 AD01 Registered office address changed from 70 Glimmer Way Wainscott Rochester ME3 8FL United Kingdom to 9Fd, Maidstone Rd, Blue Bell Hill, Chatham Maidstone Road Blue Bell Hill Chatham ME5 9QP on 15 November 2017
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted