KOOTH PLC

Company Documents

DateDescription
08/08/258 August 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

04/06/254 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

18/02/2518 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

18/02/2518 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

05/02/255 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

24/01/2524 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2517 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

24/09/2424 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-12

View Document

13/09/2413 September 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

24/06/2424 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-21

View Document

24/06/2424 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-20

View Document

24/06/2424 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-02

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-27

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-11

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

16/06/2416 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

08/05/248 May 2024 Appointment of Ms Sherry Beth Husa as a director on 2024-04-30

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-30

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-31

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-02

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-05

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-11-16

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

27/11/2327 November 2023

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

21/08/2321 August 2023 Cancellation of shares. Statement of capital on 2020-09-02

View Document

07/08/237 August 2023 Change of details for Root Capital Llp as a person with significant control on 2021-04-28

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2020-11-16

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Secretary's details changed for Almond Cs Limited on 2023-03-01

View Document

02/12/222 December 2022 Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

23/11/2223 November 2022 Appointment of Almond Cs Limited as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Richard Douglas Almond as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

21/01/2221 January 2022 Appointment of Mrs Kate Newhouse as a director on 2022-01-20

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

07/10/217 October 2021 Satisfaction of charge 125265940001 in full

View Document

28/09/2128 September 2021 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London W2 1AY on 2021-09-28

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

02/06/212 June 2021 Registered office address changed from , the Epworth 25 City Road, 2nd Floor, London, EC1Y 1AA, England to 5 Merchant Square London W2 1AY on 2021-06-02

View Document

07/12/207 December 2020 Confirmation statement made on 2020-11-16 with updates

View Document

07/09/207 September 2020 SAIL ADDRESS CREATED

View Document

07/09/207 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/09/204 September 2020 DIRECTOR APPOINTED DAME SUSAN MARY BAILEY

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY SANJAY JAWA

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR SIMON ROBERT MAURY PHILIPS

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR PETER FREDERICK WHITING

View Document

02/09/202 September 2020 SECRETARY APPOINTED RICHARD DOUGLAS ALMOND

View Document

01/09/201 September 2020 SECRETARY APPOINTED MR SANJAY JAWA

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125265940001

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED HAMSARD 3564 LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document

24/08/2024 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/2024 August 2020 BALANCE SHEET

View Document

24/08/2024 August 2020 AUDITORS' STATEMENT

View Document

24/08/2024 August 2020 REREG PRI TO PLC; RES02 PASS DATE:2020-08-17

View Document

24/08/2024 August 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

24/08/2024 August 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/2024 August 2020 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/2024 August 2020 AUDITORS' REPORT

View Document

19/08/2019 August 2020 ADOPT ARTICLES 06/08/2020

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 CONSOLIDATION 06/08/20

View Document

13/08/2013 August 2020 13/08/20 STATEMENT OF CAPITAL GBP 1367928

View Document

13/08/2013 August 2020 SOLVENCY STATEMENT DATED 07/08/20

View Document

13/08/2013 August 2020 REDUCE ISSUED CAPITAL 07/08/2020

View Document

13/08/2013 August 2020 STATEMENT BY DIRECTORS

View Document

09/08/209 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 4103784

View Document

09/08/209 August 2020 CESSATION OF SANJAY JAWA AS A PSC

View Document

09/08/209 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOT CAPITAL LLP

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

06/08/206 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 3

View Document

06/08/206 August 2020 DIRECTOR APPOINTED SANJAY JAWA

View Document

06/08/206 August 2020 DIRECTOR APPOINTED TIMOTHY JOHN BARKER

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY JAWA

View Document

06/08/206 August 2020 Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom to 5 Merchant Square London W2 1AY on 2020-08-06

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

06/08/206 August 2020 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

06/08/206 August 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

19/03/2019 March 2020 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