Advanced company searchLink opens in new window

KOOTH GROUP LIMITED

Company number 09795273

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)
04 Jan 2024 AP01 Appointment of Mr Damien Paul Longhurst as a director on 18 September 2023
21 Aug 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
29 Sep 2021 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London on 29 September 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Jun 2021 AD01 Registered office address changed from The Epworth 25 City Road 2nd Floor London EC1Y 1AA England to 2 Eastbourne Terrace London W2 6LG on 2 June 2021
23 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 1 June 2019
15 Dec 2020 MR04 Satisfaction of charge 097952730002 in full
15 Dec 2020 MR04 Satisfaction of charge 097952730003 in full
09 Dec 2020 TM01 Termination of appointment of Frank Richard Hyman as a director on 9 December 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 PSC05 Change of details for Hamsard 3564 Limited as a person with significant control on 24 August 2020
10 Aug 2020 PSC07 Cessation of Root Capital Llp as a person with significant control on 6 August 2020
10 Aug 2020 PSC02 Notification of Hamsard 3564 Limited as a person with significant control on 6 August 2020
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 May 2020
  • GBP 136.7298
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 132.6890
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
03 Jun 2020 AP01 Appointment of Mr Peter Frederick Whiting as a director on 21 May 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 136.7929
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020
01 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 132.6891
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020
24 Apr 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 097952730002