Advanced company searchLink opens in new window

KO-BOLT INTERNATIONAL LTD

Company number 12570727

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)
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