KONORA LTD

Company Documents

DateDescription
19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALVISE FEDRIGO

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED DR. ALVISE FEDRIGO

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 103 OLD BROMPTON ROAD LONDON SW7 3LE

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/07/1312 July 2013 DIRECTOR APPOINTED MR SERAFINO VALLORANI

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALVISE FEDRIGO

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM C/O G. TEOLI & CO. BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O G TEOLI & CO NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LP UNITED KINGDOM

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company