Advanced company searchLink opens in new window

KOKO PFT LTD

Company number 12554073

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)
12 Mar 2024 TM01 Termination of appointment of Adrian John Gee-Turner as a director on 12 March 2024
23 Nov 2023 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
12 Apr 2023 CH01 Director's details changed for Mr. John C Head Iii on 12 April 2023
23 Feb 2023 AA Micro company accounts made up to 30 April 2022
12 Dec 2022 RP04TM01 Second filing for the termination of John Robert Peterson as a director
12 Dec 2022 RP04TM01 Second filing for the termination of Michael Jeffery Egan as a director
20 Sep 2022 AP01 Appointment of Mr Adrian John Gee-Turner as a director on 13 September 2022
20 Sep 2022 CS01 Confirmation statement made on 13 April 2022 with updates
20 Sep 2022 TM01 Termination of appointment of John Robert Peterson as a director on 1 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 12/12/2022
20 Sep 2022 TM01 Termination of appointment of Michael Jeffery Egan as a director on 1 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 12/12/2022
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2022 AA Micro company accounts made up to 30 April 2021
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 AD01 Registered office address changed from Office F3, the Pixel Business Centre 110 Brooker Road Waltham Abbey Essex EN9 1JH England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 21 January 2022
15 Jul 2021 MR01 Registration of charge 125540730002, created on 24 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Michael Jeffery Egan on 14 June 2021
14 Apr 2021 AP01 Appointment of Mr Michael Jeffery Egan as a director on 5 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from Office F3, the Pixel Business Centre 110 Brooker Road Waltham Abbey EN9 1JH England to Office F3, the Pixel Business Centre 110 Brooker Road Waltham Abbey Essex EN9 1JH on 22 March 2021
22 Mar 2021 AD01 Registered office address changed from Office F3, the Pixel Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to Office F3, the Pixel Business Centre 110 Brooker Road Waltham Abbey EN9 1JH on 22 March 2021
04 Mar 2021 TM02 Termination of appointment of Elizabeth Sobota as a secretary on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 12 Church Barns Ware Road Widford SG12 8RL England to Office F3, the Pixel Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 4 March 2021
02 Sep 2020 MR01 Registration of charge 125540730001, created on 24 August 2020