- Company Overview for KORNCHAIN LIMITED (11129723)
- Filing history for KORNCHAIN LIMITED (11129723)
- People for KORNCHAIN LIMITED (11129723)
- Insolvency for KORNCHAIN LIMITED (11129723)
- More for KORNCHAIN LIMITED (11129723)
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
|
|
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
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
|
|
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2019
|
|
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 21 May 2019
|
|
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
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
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|