- Company Overview for KOBLE SERVICES LIMITED (11427372)
- Filing history for KOBLE SERVICES LIMITED (11427372)
- People for KOBLE SERVICES LIMITED (11427372)
- Charges for KOBLE SERVICES LIMITED (11427372)
- More for KOBLE SERVICES LIMITED (11427372)
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
|
|
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 August 2021
|
|
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 6 November 2021
|
|
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 September 2021
|
|
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
|
|
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 12 August 2021
|
|
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
|
|
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |