Advanced company searchLink opens in new window

KYROC LTD

Company number 12110300

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
24 Jan 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 4 Newmans Row, Lincoln Inn Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 24 January 2024
10 Jan 2024 CH01 Director's details changed for Mr Yashwant Aditya Bolarum on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Mr Yashwant Aditya Bolarum on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 4 Newmans Row, Lincoln Business Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to 86-90 Paul Street London EC2A 4NE on 10 January 2024
11 Dec 2023 AP01 Appointment of Mr Vishal Narayan Bolarum as a director on 30 July 2020
11 Dec 2023 TM01 Termination of appointment of Vishal Narayan Bolarum as a director on 11 December 2023
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
12 Mar 2023 PSC04 Change of details for Mr Yashwant Aditya Bolarum as a person with significant control on 1 February 2023
12 Mar 2023 PSC04 Change of details for Mr Vishal Narayan Bolarum as a person with significant control on 1 February 2023
04 Jan 2023 AA Micro company accounts made up to 31 March 2022
04 Jan 2023 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
17 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
02 Jan 2022 CH01 Director's details changed for Mr Yashwant Aditya Bolarum on 1 January 2022
02 Jan 2022 CH01 Director's details changed for Mr Vishal Narayan Bolarum on 1 January 2022
02 Jan 2022 AD01 Registered office address changed from 37 Fountain Road London SW17 0HG United Kingdom to 4 Newmans Row, Lincoln Business Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 2 January 2022
11 Dec 2021 AA Micro company accounts made up to 30 June 2021
11 Dec 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
28 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
04 Aug 2020 AP01 Appointment of Mr Vishal Narayan Bolarum as a director on 30 July 2020
30 Jul 2020 PSC01 Notification of Vishal Narayan Bolarum as a person with significant control on 30 July 2020
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17