Advanced company searchLink opens in new window

KOKO NETWORKS (UK) LIMITED

Company number 11941342

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)
25 Jan 2024 AD01 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 25 January 2024
30 Dec 2023 AA Micro company accounts made up to 31 December 2022
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
17 Oct 2023 AP01 Appointment of Mr Gregory Christopher Murray as a director on 13 October 2023
17 Oct 2023 AP01 Appointment of Mr Micael Anthony Da Costa as a director on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr Sagun Saxena as a director on 13 October 2023
16 Jun 2023 PSC08 Notification of a person with significant control statement
16 Jun 2023 PSC07 Cessation of Koko Networks Limited as a person with significant control on 1 June 2023
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 PSC03 Notification of Koko Networks Limited as a person with significant control on 30 June 2022
07 Dec 2022 PSC07 Cessation of Nicholas Mark Philip Stokes as a person with significant control on 30 June 2022
16 Sep 2022 CH01 Director's details changed for Mr Nicholas Mark Philip Stokes on 1 September 2022
16 Sep 2022 PSC04 Change of details for Mr Nicholas Mark Philip Stokes as a person with significant control on 1 September 2022
16 Sep 2022 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 16 September 2022
14 Jul 2022 TM02 Termination of appointment of London Registrars Ltd as a secretary on 14 July 2022
23 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
24 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
15 Apr 2019 AD01 Registered office address changed from 6 Honduras Street London EC1Y 0th United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 15 April 2019
11 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-11
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted