Advanced company searchLink opens in new window

KOTCHAT HOLDING LTD

Company number 11122653

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Aug 2023 MR01 Registration of charge 111226530002, created on 11 August 2023
04 May 2023 PSC07 Cessation of Neha Chatwani as a person with significant control on 1 May 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 2.000004
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 PSC05 Change of details for Shayko Limited as a person with significant control on 1 November 2022
25 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 PSC01 Notification of Neha Chatwani as a person with significant control on 1 September 2022
06 Sep 2022 SH02 Sub-division of shares on 1 September 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from 1 Suite 3 - Sycamore House 1 Woodside Road Amersham HP6 6AA England to Sycamore House Sycamore House Suite 3 1 Woodside Road Amersham HP6 6AA on 22 September 2020
18 Aug 2020 AD01 Registered office address changed from 3 Liberty Centre Mount Pleasant Wembley HA0 1TX United Kingdom to 1 Suite 3 - Sycamore House 1 Woodside Road Amersham HP6 6AA on 18 August 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
22 Nov 2019 PSC02 Notification of Shayko Limited as a person with significant control on 1 January 2019
22 Nov 2019 PSC07 Cessation of Pooja Kotecha as a person with significant control on 1 January 2019
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from 35 Caithness Road London W14 0JA England to 3 Liberty Centre Mount Pleasant Wembley HA0 1TX on 17 August 2018
03 Aug 2018 MR01 Registration of charge 111226530001, created on 27 July 2018
22 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-22
  • GBP 2