Advanced company searchLink opens in new window

KOOBR LTD

Company number 08353557

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)
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
23 Jan 2024 CH03 Secretary's details changed for Caroline Barker on 1 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Craig George Barker on 1 January 2024
23 Jan 2024 AD01 Registered office address changed from 1 st James Court Friar Gate Derby DE1 1BT England to 6 st James Court Friar Gate Derby DE1 1BT on 23 January 2024
04 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
07 May 2021 PSC01 Notification of Craig Barker as a person with significant control on 7 May 2021
07 May 2021 PSC07 Cessation of Craig Barker as a person with significant control on 7 May 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from Marble Hall Nightingale Road Derby DE24 8BE England to 1 st James Court Friar Gate Derby DE1 1BT on 9 December 2019
20 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Oct 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / craig barker
30 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with no updates
18 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Apr 2016 AD01 Registered office address changed from 29 Nettlefold Crescent Melbourne Derbyshire DE73 8DA to Marble Hall Nightingale Road Derby DE24 8BE on 12 April 2016