Advanced company searchLink opens in new window

KOIOS INVESTMENTS LIMITED

Company number 09664838

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 CS01 Confirmation statement made on 29 July 2023 with no updates
12 Mar 2024 TM01 Termination of appointment of Stephen Graham Purvis as a director on 12 August 2020
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 AD01 Registered office address changed from Office 1a Clocktower Stables Windlestone Park Estate Windlestone County Durham DL17 0LX United Kingdom to 61 Bridge Street Kington HR5 3DJ on 26 July 2023
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
18 Nov 2022 AA Micro company accounts made up to 30 June 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 AA Micro company accounts made up to 30 June 2021
23 Jan 2022 AA Micro company accounts made up to 30 June 2020
23 Jan 2022 AD01 Registered office address changed from 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom to Office 1a Clocktower Stables Windlestone Park Estate Windlestone County Durham DL17 0LX on 23 January 2022
02 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 AP02 Appointment of Koios Technology Ltd as a director on 1 July 2020
12 Aug 2020 PSC02 Notification of Koios Technology Ltd as a person with significant control on 1 July 2020
12 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
12 Aug 2020 PSC07 Cessation of Stephen Graham Purvis as a person with significant control on 1 July 2020
26 May 2020 AD01 Registered office address changed from The Old Pub Albion Row Newcastle upon Tyne NE6 1LR United Kingdom to 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 26 May 2020
27 Aug 2019 AA Micro company accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
29 Jul 2019 PSC01 Notification of Stephen Graham Purvis as a person with significant control on 16 July 2019