Advanced company searchLink opens in new window

KOCH SUPPLY & TRADING COMPANY LTD.

Company number 01144618

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)
24 Apr 2024 PSC05 Change of details for Koch Industries International Limited as a person with significant control on 22 April 2024
24 Apr 2024 CH01 Director's details changed for Michiel Rutger Prins on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 22 April 2024
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
04 Oct 2023 AA Full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Oct 2021 PSC05 Change of details for Koch Industries International Limited as a person with significant control on 14 October 2021
12 Sep 2021 AA Full accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
14 Feb 2020 PSC05 Change of details for Koch Industries International Limited as a person with significant control on 22 November 2019
04 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
04 Dec 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
04 Dec 2019 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019
04 Dec 2019 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
11 Nov 2019 CH01 Director's details changed for Michael Rutger Prins on 11 November 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 TM01 Termination of appointment of Frans Hendrick Pettinga as a director on 1 November 2018
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
02 Nov 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
30 Oct 2018 CH01 Director's details changed for Daniel Simon Eld on 1 August 2014
06 Oct 2018 AA Full accounts made up to 31 December 2017