Advanced company searchLink opens in new window

KOCHO GROUP HOLDINGS LIMITED

Company number 13168305

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)
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
07 Mar 2024 AP01 Appointment of Mr Richard John Pugh as a director on 28 February 2024
07 Mar 2024 TM01 Termination of appointment of Mark Ian Nunny as a director on 28 February 2024
06 Feb 2024 TM01 Termination of appointment of Neil Bernard Coughlan as a director on 19 December 2023
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
23 Jan 2024 SH08 Change of share class name or designation
23 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2024 MA Memorandum and Articles of Association
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
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
10 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 21,614,076.00
02 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Nov 2022 SH06 Cancellation of shares. Statement of capital on 21 September 2022
  • GBP 21,614,076.00
01 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2022 SH06 Cancellation of shares. Statement of capital on 21 March 2022
  • GBP 21,614,076.0000
29 Mar 2022 SH03 Purchase of own shares.
26 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 21,614,076
21 Mar 2022 CERTNM Company name changed challenger 55 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