Advanced company searchLink opens in new window

KONÈRO GROUP LIMITED

Company number 14193812

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)
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
20 May 2024 TM01 Termination of appointment of Ousman Sohna as a director on 20 May 2024
20 May 2024 PSC07 Cessation of Uosman Sohna as a person with significant control on 20 May 2024
22 Apr 2024 AD01 Registered office address changed from Upper Hockenden Farm Hockenden Lane Maidstone Road Swanley Kent BR8 7QE England to Suite 150, Dragon Coworking 7-8 New Road Avenue Chatham ME4 6BB on 22 April 2024
14 Apr 2024 AD01 Registered office address changed from 24 Wood Street Wakefield WF1 2ED England to Upper Hockenden Farm Hockenden Lane Maidstone Road Swanley Kent BR8 7QE on 14 April 2024
11 Apr 2024 CERTNM Company name changed recipebox agri-food uk LIMITED\certificate issued on 11/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
08 Mar 2024 TM01 Termination of appointment of Nina Grochulska as a director on 8 March 2024
10 Oct 2023 AP01 Appointment of Miss Nina Grochulska as a director on 10 October 2023
02 Sep 2023 TM01 Termination of appointment of Alieu Sohna as a director on 2 September 2023
29 Jun 2023 AP01 Appointment of Mr Alieu Sohna as a director on 29 June 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
11 May 2023 PSC01 Notification of Uosman Sohna as a person with significant control on 11 May 2023
11 May 2023 TM01 Termination of appointment of Tessy Raymond as a director on 11 May 2023
11 May 2023 AD01 Registered office address changed from 142 Thornes Lane Wakefield WF2 7RE England to 24 Wood Street Wakefield WF1 2ED on 11 May 2023
28 Apr 2023 AP01 Appointment of Mr Ousman Sohna as a director on 28 April 2023
15 Mar 2023 AP01 Appointment of Miss Tessy Raymond as a director on 15 March 2023
09 Feb 2023 AD01 Registered office address changed from 91 Freshfield Gardens Allerton Bradford BD15 7PR England to 142 Thornes Lane Wakefield WF2 7RE on 9 February 2023
24 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted