Advanced company searchLink opens in new window

THE KOI HOUSE LTD

Company number 09539187

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)
29 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
29 May 2024 AD01 Registered office address changed from Jackaways Cottage White House Green Sulhamstead Reading RG7 4EB England to C/O Radford & Sergeant, Building 3 Riverside Way Camberley GU15 3YL on 29 May 2024
17 Apr 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Jackaways Cottage White House Green Sulhamstead Reading RG7 4EB on 17 April 2024
24 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
08 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
10 May 2022 AD01 Registered office address changed from Jackaways Cottage White House Green Sulhamstead Reading RG7 4EB England to 71-75 Shelton Street London WC2H 9JQ on 10 May 2022
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
31 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 CH01 Director's details changed for Mrs Jude Helen Taylor on 28 May 2019
28 May 2019 PSC04 Change of details for Mrs Jude Helen Taylor as a person with significant control on 28 May 2019
22 May 2019 AA Total exemption full accounts made up to 30 April 2019
20 May 2019 PSC01 Notification of Jude Helen Taylor as a person with significant control on 9 April 2019
20 May 2019 PSC01 Notification of Dominic Millard Taylor as a person with significant control on 9 April 2019
20 May 2019 PSC09 Withdrawal of a person with significant control statement on 20 May 2019
13 Apr 2019 AP01 Appointment of Mrs Jude Helen Taylor as a director on 13 April 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
28 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates