AP01 |
New director appointment on Tuesday 30th January 2024.
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 6th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th January 2024
filed on: 6th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th January 2024
filed on: 6th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th January 2024.
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, December 2023
|
resolution |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 20/12/23
filed on: 21st, December 2023
|
insolvency |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 21st December 2023
filed on: 21st, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 20th, March 2023
|
accounts |
Free Download
(43 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Friday 31st December 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Downsview Road Wantage Oxfordshire OX12 9BP on Friday 12th November 2021
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed kouti midco uk LIMITEDcertificate issued on 22/10/21
filed on: 22nd, October 2021
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 31st August 2021.
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st August 2021.
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th July 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
48243217.00 GBP is the capital in company's statement on Tuesday 31st August 2021
filed on: 8th, September 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st August 2021
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, September 2021
|
resolution |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2021
|
incorporation |
Free Download
(10 pages)
|
MR01 |
Registration of charge 127746700001, created on Monday 30th August 2021
filed on: 1st, September 2021
|
mortgage |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 26th May 2021
filed on: 26th, May 2021
|
resolution |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th April 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th April 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2020
|
incorporation |
Free Download
(20 pages)
|