Advanced company searchLink opens in new window

KORONA LONDON WASTE LTD

Company number 11799401

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)
02 Apr 2024 PSC04 Change of details for Mrs Erzsebet Kerteszne Csoka as a person with significant control on 25 July 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 PSC04 Change of details for Mr Akos Kristof Kertesz as a person with significant control on 25 July 2023
28 Mar 2024 CH01 Director's details changed for Mr Akos Kristof Kertesz on 25 July 2023
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
25 Jul 2023 CH01 Director's details changed for Mrs Erzebet Kerteszne Csoka on 25 July 2023
25 Jul 2023 PSC04 Change of details for Mrs Erzsebet Kerteszne Csoka as a person with significant control on 25 July 2023
25 Jul 2023 PSC04 Change of details for Mr Akos Kristof Kertesz as a person with significant control on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 7 Melville Court Croft Street London SE8 5DR England to 58 Baroque Gardens Mary Rose Square London SE16 7EL on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Akos Kristof Kertesz on 25 July 2023
11 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Oct 2022 PSC04 Change of details for Mr Akos Kristof Kertesz as a person with significant control on 31 December 2021
04 Oct 2022 PSC07 Cessation of Tibor Kertesz as a person with significant control on 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 January 2020
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 PSC01 Notification of Erzsebet Kerteszne Csoka as a person with significant control on 24 May 2019
24 May 2019 AP01 Appointment of Mrs Erzebet Kerteszne Csoka as a director on 24 May 2019
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted