KORU MIDCO 2 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

10/04/2510 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Registration of charge 123550630002, created on 2023-04-12

View Document

24/01/2324 January 2023 Registered office address changed from 10 Slingsby Place St Martins Courtyard London Greater London WC2E 9AB United Kingdom to Unit 7 Bostocks Lane Sandiacre Nottingham NG10 5QG on 2023-01-24

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

04/11/224 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

04/04/224 April 2022 Termination of appointment of John Joseph Whitty as a director on 2022-03-01

View Document

04/04/224 April 2022 Appointment of Mr James Steventon as a director on 2022-03-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/199 December 2019 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