Advanced company searchLink opens in new window

KORNCHAIN LIMITED

Company number 11129723

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)
20 Feb 2024 COCOMP Order of court to wind up
18 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
29 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
14 Jun 2022 AAMD Amended total exemption full accounts made up to 31 January 2022
20 May 2022 AAMD Amended total exemption full accounts made up to 31 January 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
01 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
14 Nov 2021 AP03 Appointment of Mr Rajib Ghosh as a secretary on 1 November 2021
14 Nov 2021 TM02 Termination of appointment of Sudipto Biswas as a secretary on 31 October 2021
01 Nov 2021 MA Memorandum and Articles of Association
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 2,317.985
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 AD01 Registered office address changed from 18 Roxton Gardens Croydon CR0 5AL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2021
16 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 18 Roxton Gardens Croydon CR0 5AL on 16 July 2021
16 Jul 2021 CH01 Director's details changed for Mr Animesh Ghosh on 16 July 2021
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 CS01 Confirmation statement made on 1 January 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Apr 2020 TM01 Termination of appointment of Anuj Sethi as a director on 30 April 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2,086.1865
30 Mar 2020 AP01 Appointment of Rajib Ghosh as a director on 2 March 2020