KOOTH PLC
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Sale or transfer of treasury shares. Treasury capital: |
04/06/254 June 2025 | Group of companies' accounts made up to 2024-12-31 |
09/04/259 April 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
21/02/2521 February 2025 | Statement of capital following an allotment of shares on 2025-02-21 |
18/02/2518 February 2025 | Purchase of own shares. Shares purchased into treasury: |
18/02/2518 February 2025 | Purchase of own shares. Shares purchased into treasury: |
05/02/255 February 2025 | Purchase of own shares. Shares purchased into treasury: |
24/01/2524 January 2025 | Purchase of own shares. Shares purchased into treasury: |
17/01/2517 January 2025 | Purchase of own shares. Shares purchased into treasury: |
11/12/2411 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-11-12 |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
24/09/2424 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-12 |
13/09/2413 September 2024 | Statement of capital following an allotment of shares on 2024-09-12 |
24/06/2424 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-21 |
24/06/2424 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-20 |
24/06/2424 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-02 |
22/06/2422 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-27 |
22/06/2422 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-11 |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
16/06/2416 June 2024 | Group of companies' accounts made up to 2023-12-31 |
03/06/243 June 2024 | Statement of capital following an allotment of shares on 2024-05-21 |
03/06/243 June 2024 | Statement of capital following an allotment of shares on 2024-05-20 |
08/05/248 May 2024 | Appointment of Ms Sherry Beth Husa as a director on 2024-04-30 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
15/03/2415 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-11-30 |
15/03/2415 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-10-31 |
15/03/2415 March 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-02 |
15/03/2415 March 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-05 |
12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
06/12/236 December 2023 | Second filing of Confirmation Statement dated 2023-11-16 |
01/12/231 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
01/12/231 December 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
27/11/2327 November 2023 | |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
25/09/2325 September 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-09-05 |
21/08/2321 August 2023 | Cancellation of shares. Statement of capital on 2020-09-02 |
07/08/237 August 2023 | Change of details for Root Capital Llp as a person with significant control on 2021-04-28 |
03/08/233 August 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
24/07/2324 July 2023 | Second filing of Confirmation Statement dated 2020-11-16 |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
06/06/236 June 2023 | Group of companies' accounts made up to 2022-12-31 |
05/04/235 April 2023 | Secretary's details changed for Almond Cs Limited on 2023-03-01 |
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 |
23/11/2223 November 2022 | Appointment of Almond Cs Limited as a secretary on 2022-11-23 |
23/11/2223 November 2022 | Termination of appointment of Richard Douglas Almond as a secretary on 2022-11-23 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
21/01/2221 January 2022 | Appointment of Mrs Kate Newhouse as a director on 2022-01-20 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
07/10/217 October 2021 | Satisfaction of charge 125265940001 in full |
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 |
14/07/2114 July 2021 | Group of companies' accounts made up to 2020-12-31 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
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 |
07/12/207 December 2020 | Confirmation statement made on 2020-11-16 with updates |
07/09/207 September 2020 | SAIL ADDRESS CREATED |
07/09/207 September 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
04/09/204 September 2020 | DIRECTOR APPOINTED DAME SUSAN MARY BAILEY |
02/09/202 September 2020 | APPOINTMENT TERMINATED, SECRETARY SANJAY JAWA |
02/09/202 September 2020 | DIRECTOR APPOINTED MR SIMON ROBERT MAURY PHILIPS |
02/09/202 September 2020 | DIRECTOR APPOINTED MR PETER FREDERICK WHITING |
02/09/202 September 2020 | SECRETARY APPOINTED RICHARD DOUGLAS ALMOND |
01/09/201 September 2020 | SECRETARY APPOINTED MR SANJAY JAWA |
28/08/2028 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125265940001 |
24/08/2024 August 2020 | COMPANY NAME CHANGED HAMSARD 3564 LIMITED CERTIFICATE ISSUED ON 24/08/20 |
24/08/2024 August 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/2024 August 2020 | BALANCE SHEET |
24/08/2024 August 2020 | AUDITORS' STATEMENT |
24/08/2024 August 2020 | REREG PRI TO PLC; RES02 PASS DATE:2020-08-17 |
24/08/2024 August 2020 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
24/08/2024 August 2020 | REREGISTRATION MEMORANDUM AND ARTICLES |
24/08/2024 August 2020 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
24/08/2024 August 2020 | AUDITORS' REPORT |
19/08/2019 August 2020 | ADOPT ARTICLES 06/08/2020 |
19/08/2019 August 2020 | ARTICLES OF ASSOCIATION |
15/08/2015 August 2020 | CONSOLIDATION 06/08/20 |
13/08/2013 August 2020 | 13/08/20 STATEMENT OF CAPITAL GBP 1367928 |
13/08/2013 August 2020 | SOLVENCY STATEMENT DATED 07/08/20 |
13/08/2013 August 2020 | REDUCE ISSUED CAPITAL 07/08/2020 |
13/08/2013 August 2020 | STATEMENT BY DIRECTORS |
09/08/209 August 2020 | 06/08/20 STATEMENT OF CAPITAL GBP 4103784 |
09/08/209 August 2020 | CESSATION OF SANJAY JAWA AS A PSC |
09/08/209 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOT CAPITAL LLP |
06/08/206 August 2020 | APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED |
06/08/206 August 2020 | 06/08/20 STATEMENT OF CAPITAL GBP 3 |
06/08/206 August 2020 | DIRECTOR APPOINTED SANJAY JAWA |
06/08/206 August 2020 | DIRECTOR APPOINTED TIMOTHY JOHN BARKER |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY JAWA |
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 |
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 |
06/08/206 August 2020 | CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC |
06/08/206 August 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES |
19/03/2019 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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