- Company Overview for KORU KIDS LTD (10047637)
- Filing history for KORU KIDS LTD (10047637)
- People for KORU KIDS LTD (10047637)
- Charges for KORU KIDS LTD (10047637)
- More for KORU KIDS LTD (10047637)
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 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
|
|
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
|
|
16 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 14 September 2022
|
|
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
|
|
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
|
|
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
|
|
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Canvas Shoreditch Unit 1 189-190 Shoreditch High Street London E1 6HU England to Kemp House 160 City Road London EC1V 2NX on 5 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Canvas Shoreditch Unit 1 189-190 Shoreditch High Street London E1 6HU on 2 July 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|