Advanced company searchLink opens in new window

KOCH METALS TRADING LIMITED

Company number 03320973

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)
22 Apr 2024 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 22 April 2024
26 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 PSC08 Notification of a person with significant control statement
20 Jul 2022 PSC07 Cessation of Ks&T Investments, L.P. as a person with significant control on 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
04 Mar 2022 PSC02 Notification of Ks&T Investments, L.P. as a person with significant control on 31 December 2021
04 Mar 2022 PSC07 Cessation of Koch Industries International Limited as a person with significant control on 31 December 2021
09 Jun 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
14 Feb 2020 CH01 Director's details changed for Michael Rutger Prins on 14 February 2020
14 Feb 2020 PSC05 Change of details for Koch Industries International Limited as a person with significant control on 22 November 2019
04 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
04 Dec 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
04 Dec 2019 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019
04 Dec 2019 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
16 May 2019 AP01 Appointment of Denise Lynette Riley as a director on 16 May 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
02 Nov 2018 TM01 Termination of appointment of Denise Lynette Riley as a director on 1 November 2018
01 Nov 2018 AP01 Appointment of Denise Lynette Riley as a director on 1 November 2018