Advanced company searchLink opens in new window

KNOMA LTD

Company number 11650366

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)
30 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 August 2019
  • GBP 0.013178
30 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 August 2019
  • GBP 0.013647
30 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 August 2019
  • GBP 0.014464
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investor majority consent under the ssa 08/07/2020
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 25 June 2019
17 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 25 June 2020
08 Aug 2020 AD01 Registered office address changed from C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN United Kingdom to C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN on 8 August 2020
08 Aug 2020 AD01 Registered office address changed from C/O Brett Shanley Flat 41 43 Bartholomew Close London EC1A 7HN United Kingdom to C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN on 8 August 2020
29 Jun 2020 CS01 25/06/20 Statement of Capital gbp 0.014464
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/09/2020.
13 May 2020 AD01 Registered office address changed from Citypoint - Spaces C/O Brett Shanley Level 11, 1 Ropemaker Street Moorgate London EC2Y 9HT England to C/O Brett Shanley Flat 41 43 Bartholomew Close London EC1A 7HN on 13 May 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
27 Aug 2019 PSC04 Change of details for Mr Brett Shanley as a person with significant control on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Brett Shanley on 27 August 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 2.33929
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2020.
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 2.094361
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2020.
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1.953574
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2020.
30 Jul 2019 CH01 Director's details changed for Mr Brett Shanley on 1 July 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/09/2020.
12 Apr 2019 AD01 Registered office address changed from 139 Mayall Road London SE24 0PR United Kingdom to Citypoint - Spaces C/O Brett Shanley Level 11, 1 Ropemaker Street Moorgate London EC2Y 9HT on 12 April 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 0.012857
26 Mar 2019 SH02 Sub-division of shares on 18 March 2019
21 Mar 2019 AP01 Appointment of Mr Christopher Karl Priebe as a director on 18 March 2019
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted