KORR LTD
Status | ACTIVE |
Company No. | 07380342 |
Category | Private Limited Company |
Incorporated | 17 Sep 2010 |
Age | 13 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KORR LTD is an active private limited company with number 07380342. It was incorporated 13 years, 8 months, 16 days ago, on 17 September 2010. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-30
Officer name: Mr Jam Koramshai
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-30
Psc name: Mr Jam Koramshai
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 12 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jam Koramshai
Change date: 2020-09-12
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jam Koramshai
Change date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jam Koramshai
Change date: 2019-01-10
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-10
Psc name: Mr Jam Koramshai
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jam Koramshai
Change date: 2018-09-17
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jam Koramshai
Change date: 2018-09-17
Documents
Resolution
Date: 22 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 52 Dorset Avenue East Grinstead West Sussex RH19 2AE
Change date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jam Koramshai
Change date: 2013-08-20
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Old address: 13 Queensborough Terrace London W2 3TB United Kingdom
Change date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change account reference date company previous shortened
Date: 09 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-06-30
Documents
Some Companies
3/5 COLLEGE STREET,BURNHAM-ON-SEA,TA8 1AR
Number: | 11706102 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW KINGS BEAM HOUSE,LONDON,SE1 9PD
Number: | 10103981 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED
ASTICUS BUILDING 2ND FLOOR,LONDON,SW1H 0AD
Number: | 05754110 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 10816733 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGH STREET,LONDON,NW10 4SJ
Number: | 07072624 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRAEMOUNT AVENUE,PAISLEY,PA2 8QQ
Number: | SC626032 |
Status: | ACTIVE |
Category: | Private Limited Company |