KOOTH GROUP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

06/06/246 June 2024 Appointment of Mrs Kate Newhouse as a director on 2024-06-04

View Document

06/06/246 June 2024 Termination of appointment of Peter Frederick Whiting as a director on 2024-06-04

View Document

06/06/246 June 2024 Termination of appointment of Simon Robert Maury Philips as a director on 2024-06-04

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Damien Paul Longhurst as a director on 2023-09-18

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London on 2021-09-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM PENINSULAR HOUSE GROUND FLOOR 30-36 MONUMENT STREET LONDON EC3R 8NB ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDY AMANDA HAPPE / 10/08/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 ADOPT ARTICLES 27/02/2019

View Document

07/03/197 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 2100

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097952730003

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / ROOT CAPITAL FUND II LP / 01/06/2016

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / ROOT CAPITAL FUND II LP / 01/06/2016

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / ROOT CAPITAL FUND II L.P. / 01/06/2016

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / ROOT CAPITAL LLP / 01/06/2016

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR SANJAY JAWA

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED MINDZONE GROUP LIMITED CERTIFICATE ISSUED ON 28/09/18

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS JUDY AMANDA HAPPE

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 17-19 CHALTON STREET LONDON NW1 1JD

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED MINDS FOR LIFE LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2 ANGEL SQUARE LONDON EC1V 1NY ENGLAND

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097952730001

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 5TH FLOOR 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH ABELOVSZKY

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH ABELOVSZKY

View Document

21/04/1621 April 2016 SUB-DIVISION 07/03/16

View Document

26/01/1626 January 2016 PREVSHO FROM 30/09/2016 TO 31/12/2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MISS JUDITH ABELOVSZKY

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MRS ZOE BLAKE

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MISS JUDITH ABELOVSZKY

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097952730001

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097952730002

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SYNERGY SUBSIDIARY LTD


  • 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