Advanced company searchLink opens in new window

KOCHO GROUP LIMITED

Company number 04308824

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)
17 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
05 Jan 2024 MR01 Registration of charge 043088240009, created on 19 December 2023
19 Dec 2023 MR01 Registration of charge 043088240008, created on 19 December 2023
31 Oct 2023 TM01 Termination of appointment of Ray Gentleman as a director on 31 October 2023
06 Sep 2023 AP01 Appointment of Mr Ray Gentleman as a director on 6 September 2023
06 Sep 2023 TM01 Termination of appointment of Richard Bradley as a director on 6 September 2023
22 May 2023 TM01 Termination of appointment of Richard Best as a director on 22 May 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
10 Jan 2023 AA Accounts for a small company made up to 31 March 2022
28 Sep 2022 PSC05 Change of details for Tigl Holdings Ltd as a person with significant control on 21 March 2022
21 Mar 2022 CERTNM Company name changed tig LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
21 Mar 2022 TM01 Termination of appointment of Ronald Watson Smith as a director on 8 March 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
26 Nov 2021 AA Accounts for a small company made up to 31 March 2021
05 Oct 2021 AP01 Appointment of Mr Richard Best as a director on 1 October 2021
28 May 2021 AA Accounts for a small company made up to 31 March 2020
06 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
08 Mar 2021 MR01 Registration of charge 043088240007, created on 3 March 2021
17 Feb 2021 AP01 Appointment of Mr Richard Bradley as a director on 15 February 2021
13 Feb 2021 TM01 Termination of appointment of Christian Patrick Lorenzo Winning as a director on 12 February 2021
08 Oct 2020 AD02 Register inspection address has been changed from 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW England to Waverley House Noel Street London W1F 8GQ
08 Oct 2020 AD04 Register(s) moved to registered office address Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ
02 Oct 2020 AD04 Register(s) moved to registered office address Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ
15 Sep 2020 AD01 Registered office address changed from 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW England to Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ on 15 September 2020