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)
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
  • GBP 58.48354
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 58.46066
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 58.44636
01 Dec 2020 AD01 Registered office address changed from 6, 23 Shepherd's Hill Highgate London N6 5QJ England to Kemp House 160 City Road London EC1V 2NX on 1 December 2020
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 58.43046
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 AP01 Appointment of Mr Matthew James Bradley as a director on 24 September 2019
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 58.36833
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
07 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2018
  • GBP 39.75
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 58.24399
20 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 06/03/2019
18 Sep 2019 AP01 Appointment of Mr Niall Fraser Wass as a director on 12 August 2019
13 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2018
  • GBP 39.75
09 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2019 SH10 Particulars of variation of rights attached to shares
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/09/2019.
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 41.08