Advanced company searchLink opens in new window

KOOP LIMITED

Company number 06740412

Filter by category

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)
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 November 2021
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 November 2020
28 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 30 November 2019
21 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
07 Nov 2017 CH01 Director's details changed for Mr Thomas John Wilson on 14 September 2017
07 Nov 2017 CH01 Director's details changed for Mr Robert William Gunn Lane on 14 September 2017
07 Nov 2017 PSC04 Change of details for Mr Thomas John Wilson as a person with significant control on 14 September 2017
07 Nov 2017 PSC04 Change of details for Mr Robert William Gunn Lane as a person with significant control on 14 September 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Dec 2016 CH01 Director's details changed for Mr Jeremy Long on 14 December 2016
19 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 99
27 Nov 2015 CH01 Director's details changed for Mr Robert William Gunn Lane on 5 November 2014
21 May 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 99