- Company Overview for KO-BOLT INTERNATIONAL LTD (12570727)
- Filing history for KO-BOLT INTERNATIONAL LTD (12570727)
- People for KO-BOLT INTERNATIONAL LTD (12570727)
- More for KO-BOLT INTERNATIONAL LTD (12570727)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Dec 2023 | PSC07 | Cessation of Darren Hall as a person with significant control on 15 December 2023 | |
19 Dec 2023 | PSC01 | Notification of Karl James Hague as a person with significant control on 15 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Darren Hall as a director on 15 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Karl James Hague as a director on 15 December 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
25 Feb 2023 | PSC07 | Cessation of Karl James Hague as a person with significant control on 23 January 2023 | |
25 Feb 2023 | PSC01 | Notification of Darren Hall as a person with significant control on 23 January 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Karl James Hague as a director on 23 January 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jan 2023 | AP01 | Appointment of Mr Darren Hall as a director on 4 January 2023 | |
20 Oct 2022 | AD01 | Registered office address changed from 380a 380a New Hythe Lane ME206RZ Aylesford Kent ME206RZ United Kingdom to 380a New Hythe Lane Larkfield Maidstone Kent ME206RZ on 20 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from 2nd Floor, Sunley House 12-14 Middle Row Maidstone Kent ME14 1TG England to 380a 380a New Hythe Lane ME206RZ Aylesford Kent ME206RZ on 20 October 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
13 Apr 2022 | PSC07 | Cessation of Amy Hague as a person with significant control on 13 April 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
03 Jun 2021 | AD01 | Registered office address changed from Office 3, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW England to 2nd Floor, Sunley House 12-14 Middle Row Maidstone Kent ME14 1TG on 3 June 2021 | |
02 Dec 2020 | AD01 | Registered office address changed from 29 Trinity Way Maidstone Kent ME15 9FY United Kingdom to Office 3, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW on 2 December 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Amy Hague as a director on 23 September 2020 | |
23 Sep 2020 | PSC01 | Notification of Karl James Hague as a person with significant control on 23 September 2020 | |
26 Jun 2020 | PSC01 | Notification of Amy Hague as a person with significant control on 24 April 2020 | |
17 Jun 2020 | PSC07 | Cessation of Amy Hague as a person with significant control on 17 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Karl James Hague as a director on 17 June 2020 |