Advanced company searchLink opens in new window

KORN WALL LIMITED

Company number 06812775

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)
24 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 10 April 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 AP03 Appointment of Mrs Evie Korn as a secretary on 9 May 2023
28 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/04/2024
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CH01 Director's details changed for Mr Michael Jonathan Korn on 13 July 2022
13 Jun 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CH01 Director's details changed for Mr Alan Murrell on 25 May 2021
20 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 AP01 Appointment of Mr Charles Alexander Evan Spicer as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Alan Murrell as a director on 16 November 2020
02 Nov 2020 MR01 Registration of charge 068127750002, created on 13 October 2020
15 Oct 2020 CH01 Director's details changed for Mr James Denis Anscomb on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 15 October 2020
01 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
14 Feb 2020 PSC04 Change of details for James Denis Anscomb as a person with significant control on 13 February 2020
22 Jan 2020 CH01 Director's details changed for Mr Denis Anscomb on 16 January 2020
17 Jan 2020 CH01 Director's details changed
16 Jan 2020 PSC04 Change of details for Mr James Denis Anscomb as a person with significant control on 16 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 10/04/19 Statement of Capital gbp 100