Advanced company searchLink opens in new window

KOBLE SERVICES LIMITED

Company number 11427372

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 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 2.0614
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/21
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 November 2021
  • GBP 2.634034
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 2.512071
20 Sep 2021 AD01 Registered office address changed from Unit 30 Benyon Wharf 295 Kingsland Road London E8 4DQ United Kingdom to 51 Londesborough Road London N16 8RN on 20 September 2021
28 Aug 2021 SH02 Sub-division of shares on 17 August 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 17/08/2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 2.06
30 Jul 2021 AA Micro company accounts made up to 30 June 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
27 Oct 2020 CH01 Director's details changed for Mr Ovidiu Cristian Damian on 1 August 2020
27 Oct 2020 CH01 Director's details changed for Mr Ovidiu Cristian Damian on 1 August 2020
27 Oct 2020 PSC04 Change of details for Mr Ovidiu Cristian as a person with significant control on 1 August 2020
27 Oct 2020 PSC04 Change of details for Mr Guy Marc Conway as a person with significant control on 1 August 2020
23 Oct 2020 CERTNM Company name changed zero one services LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
01 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2020 SH08 Change of share class name or designation
01 Oct 2020 SH10 Particulars of variation of rights attached to shares
17 Sep 2020 TM01 Termination of appointment of Finn Alastair Lambert Maccabe as a director on 11 September 2020
17 Sep 2020 PSC07 Cessation of Finn Alastair Lambert Maccabe as a person with significant control on 11 September 2020
06 Aug 2020 SH02 Sub-division of shares on 13 July 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/07/2020
06 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Jun 2020 MR01 Registration of charge 114273720001, created on 4 June 2020