- Company Overview for KORKEE COLLECTABLES LIMITED (12528719)
- Filing history for KORKEE COLLECTABLES LIMITED (12528719)
- People for KORKEE COLLECTABLES LIMITED (12528719)
- More for KORKEE COLLECTABLES LIMITED (12528719)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
05 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
05 Feb 2024 | PSC07 | Cessation of Theresa Ann Scott as a person with significant control on 1 January 2024 | |
05 Feb 2024 | PSC07 | Cessation of Patrick Alexander Jolin as a person with significant control on 1 January 2024 | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 1 Ryon Close Andover SP10 4DG England to 15 Golden Hill Fort Colwell Road Freshwater PO40 9GD on 3 April 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from 134 Pinehurst Road West Moors Ferndown BH22 0AT England to 1 Ryon Close Andover SP10 4DG on 12 April 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from 7 Richmond Road Lytham St. Annes FY8 1PE England to 134 Pinehurst Road West Moors Ferndown BH22 0AT on 23 December 2021 | |
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
20 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-20
|