Advanced company searchLink opens in new window

KO-FI LABS LIMITED

Company number 11087704

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)
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 SH10 Particulars of variation of rights attached to shares
15 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2024 SH08 Change of share class name or designation
11 Mar 2024 AD01 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 11 March 2024
09 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
09 Aug 2023 PSC04 Change of details for Mr Nigel Pickles as a person with significant control on 27 July 2023
25 May 2023 AA Total exemption full accounts made up to 30 November 2022
10 Apr 2023 AD01 Registered office address changed from The Station House 15 Station Road St. Ives PE27 5BH United Kingdom to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 10 April 2023
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
31 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
11 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 10/05/2021
11 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
24 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 115.48913
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 112.13235
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
18 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Dec 2018 CH01 Director's details changed for Mr Simon Keith Ellington on 11 December 2018
18 Dec 2017 AP01 Appointment of Mr Simon Ellington as a director on 5 December 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 106.25