Advanced company searchLink opens in new window

KOALAA LIMITED

Company number 12494525

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)
26 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
30 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2024
  • GBP 242.595
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 242.595
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2024
15 Jan 2024 PSC04 Change of details for Mr Nathan Levi Ashley Jordan Macabuag as a person with significant control on 14 December 2022
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: actions taken by the directors to allot a ordinary shares of £0.001 each without the requisite statutory authority are approved and ratified 05/12/2023
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 22 March 2023
28 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 2 March 2022
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 228.685
06 Nov 2023 AD01 Registered office address changed from 9-11 Standard Road Studio 14 London London NW10 6EX England to 41-43 Standard Road London NW10 6HF on 6 November 2023
21 Jul 2023 AP01 Appointment of Mr Ewan Alastair Phillips as a director on 20 July 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/01/2024
28 Mar 2023 CH01 Director's details changed for Mr Nathan Levi Ashley Jordan Macabuag on 1 May 2022
28 Mar 2023 PSC04 Change of details for Mr Nathan Levi Ashley Jordan Macabuag as a person with significant control on 1 May 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/12/2023
31 Jan 2022 AD01 Registered office address changed from 21 Swain Street London NW8 8RZ England to 9-11 Standard Road Studio 14 London London NW10 6EX on 31 January 2022
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 185.472
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
18 Mar 2021 PSC04 Change of details for Mr Nathan Levi Ashley Jordan Macabuag as a person with significant control on 6 May 2020
02 Dec 2020 AA01 Previous accounting period shortened from 31 August 2021 to 30 September 2020