KORU SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

11/01/2411 January 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

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / PETER TAYLOR / 27/09/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE TAYLOR / 27/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / PETER TAYLOR / 27/09/2018

View Document

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

View Accounts

27/06/1827 June 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 22/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / PETER TAYLOR / 13/07/2016

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE TAYLOR / 13/07/2016

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / PETER TAYLOR / 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / PETER TAYLOR / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE TAYLOR / 04/08/2017

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 127- 129 AVENUE ROAD BECKENHAM KENT BR3 4RX

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO LIMITED / 25/11/2014

View Document

15/10/1515 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 CORPORATE SECRETARY APPOINTED ANDREW HAMILTON AND CO LTD

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON & CO

View Document

15/11/1315 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

17/12/1017 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO / 01/07/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE TAYLOR / 01/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 2 ROSE COTTAGES, GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6HJ

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED ANDREW HAMILTON & CO

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL GASSON

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 20/01/2008

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GASSON / 08/02/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 30 HOWLAND WAY SURREY QUAYS LONDON SE16 6HN

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 59 ARCADIA COURT 45 OLD CASTLE STREET ALDGATE LONDON E1 7NY

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 32 BRATHWAY ROAD LONDON SW18 4BB

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED SURFSUP LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 14A SMEATON ROAD SOUTHFIELDS LONDON SW18 5JJ

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 29/09/97

View Document

18/02/9818 February 1998 ISSUE OF SHARES 29/09/97

View Document

18/02/9818 February 1998 £ NC 100/1000 20/09/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 62 HIGHFIELD ROAD NORTH ACTON LONDON W3 0AH

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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