Advanced company searchLink opens in new window

KOH EUROPE LTD

Company number 11333689

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)
09 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 3,614,415
10 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
11 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
04 May 2021 CH01 Director's details changed for Mr Adam Quarran Lindsay on 26 April 2021
01 May 2021 CH01 Director's details changed for Mrs Caroline Anne Keyte on 26 April 2021
21 Apr 2021 AP03 Appointment of Mr Stephen Michael Sasse as a secretary on 12 March 2021
21 Apr 2021 TM01 Termination of appointment of Vinod Ramanadhan as a director on 12 March 2021
04 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
29 Apr 2020 CH01 Director's details changed for Mr Adam Quarran Lindsay on 29 April 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
24 Apr 2020 MR01 Registration of charge 113336890001, created on 21 April 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Nov 2019 AP01 Appointment of Mrs Caroline Anne Keyte as a director on 28 October 2019
14 Nov 2019 AP01 Appointment of Vinod Ramanadhan as a director on 28 October 2019
14 Nov 2019 TM01 Termination of appointment of Justin Jason Alexander as a director on 28 October 2019
30 Oct 2019 AD01 Registered office address changed from Level 3, 207 Regent Street London W1B 3HH England to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2019
14 May 2019 TM01 Termination of appointment of Patrick Knight as a director on 8 April 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
22 Mar 2019 AP01 Appointment of Mr Justin Jason Alexander as a director on 22 March 2019
22 Mar 2019 AP01 Appointment of Mr Adam Quarran Lindsay as a director on 22 March 2019