KORU CONNECTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Change of details for Ms Sally Anne Cope as a person with significant control on 2022-12-12

View Document

21/03/2321 March 2023 Change of details for Mr Kevin Nigel Cope as a person with significant control on 2022-12-12

View Document

20/03/2320 March 2023 Director's details changed for Mr Kevin Nigel Cope on 2022-12-12

View Document

20/03/2320 March 2023 Director's details changed for Ms Sally Anne Cope on 2022-12-12

View Document

16/01/2316 January 2023 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-16

View Document

16/12/2216 December 2022 Director's details changed for Mrs Sally Anne Cope on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Ms Sally Anne Cope as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Kevin Nigel Cope on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Kevin Nigel Cope as a person with significant control on 2022-12-16

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/01/2115 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092343900001

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE COPE / 17/10/2016

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 17/10/2016

View Document

25/01/1725 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE COPE / 17/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 17/10/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 41 DAVEYS ELM VIEW DAVEYS ELM VIEW PAIGNTON DEVON TQ4 7ES ENGLAND

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/01/158 January 2015 SAIL ADDRESS CREATED

View Document

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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