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)
26 Mar 2020 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 26 March 2020
20 Mar 2020 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 20 March 2020
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 2,072.8532
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,977.8075
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Sep 2019 TM01 Termination of appointment of Ravindra Kumar as a director on 12 August 2019
22 Aug 2019 AP03 Appointment of Sudipto Biswas as a secretary on 13 August 2019
22 Aug 2019 TM02 Termination of appointment of Ravindra Kumar as a secretary on 12 August 2019
13 Aug 2019 AP01 Appointment of Anuj Sethi as a director on 7 August 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 1,973.8264
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 1,965.8264
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,961.8264
29 May 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 1,955.0264
08 Mar 2019 CS01 Confirmation statement made on 1 January 2019 with updates
08 Mar 2019 PSC04 Change of details for Mr Animesh Ghosh as a person with significant control on 15 October 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 1,938.0264
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,935.152
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 1,930.152
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1,925.152
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1,920.152
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 1,917.652
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,915.652
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 1,908.152