Advanced company searchLink opens in new window

KORU KIDS LTD

Company number 10047637

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 CS01 Confirmation statement made on 6 March 2024 with updates
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 66.01277
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 60.65158
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 60.2866
04 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 January 2023
  • GBP 60.2866
15 Nov 2022 RP04AP01 Second filing for the appointment of Mr Nicholas Gwyn Brisbourne as a director
11 Nov 2022 CH01 Director's details changed for Mr David Michael Easton on 11 November 2022
11 Nov 2022 CH01 Director's details changed for Dr Rachel Sarah Carrell on 11 November 2022
10 Oct 2022 TM01 Termination of appointment of Matthew James Bradley as a director on 18 July 2022
10 Oct 2022 AP01 Appointment of Mr Nicholas Gwyn Brosbourne as a director on 18 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2022
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 60.09465
27 May 2022 AD01 Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 27 May 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 58.5306
26 May 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 128 City Road London EC1V 2NX on 26 May 2022
31 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 MR01 Registration of charge 100476370001, created on 18 January 2022
19 Jan 2022 MR01 Registration of charge 100476370002, created on 18 January 2022
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 58.50166
23 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021