(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th January 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 8th February 2020.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th January 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 29th January 2013 from 15a Chillingworth Crescent Headington Oxford OX3 8RW United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 15th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 15th January 2013 secretary's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th January 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kornega LTDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, June 2011
| change of name
|
Free Download
(1 page)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st September 2010 secretary's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th January 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 15th February 2011 from 15a Chillingworth Crescent Headington Oxford Oxfordshire OX3 8RW Uk
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th January 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Tuesday 17th February 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Friday 31st October 2008 - Annual return with full member list
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/2008 from 8 gough road stratford london E15 1SX
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(13 pages)
|
(363s) Period up to Friday 23rd March 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2006
filed on: 23rd, November 2006
| accounts
|
Free Download
(11 pages)
|
(363s) Period up to Monday 27th February 2006 - Annual return with full member list
filed on: 27th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Director's particulars changed; Location of register of members address changed
annual return
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2005
filed on: 23rd, February 2006
| accounts
|
Free Download
(10 pages)
|
(363s) Period up to Monday 28th February 2005 - Annual return with full member list
filed on: 28th, February 2005
| annual return
|
Free Download
(6 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 28/02/05
annual return
|
|
(287) Registered office changed on 19/07/04 from: 44 skiers street london E15 3NN
filed on: 19th, July 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2004
| incorporation
|
Free Download
(11 pages)
|