STOCK FINANCE (KORUNA) LIMITED

2nd Floor 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.08727535
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

STOCK FINANCE (KORUNA) LIMITED is an active private limited company with number 08727535. It was incorporated 10 years, 7 months, 23 days ago, on 10 October 2013. The company address is 2nd Floor 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 31 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 31 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-11-14

Officer name: Saltgate (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

New address: 2nd Floor 107 Cheapside London EC2V 6DN

Old address: 27-28 Clement's Lane London EC4N 7AE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr István Tadeusz Szőke

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miroslaw Stachowicz

Termination date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH

New address: 27-28 Clement's Lane London EC4N 7AE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Sep 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saltgate (Uk) Limited

Appointment date: 2022-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087275350003

Charge creation date: 2022-03-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Steven Colin Weatherley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Raj Paul Singh Bal

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Sally Kenward

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miroslaw Stachowicz

Appointment date: 2022-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 28 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 19 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 19 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Dorothy Elizabeth Lowry

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Colin Weatherley

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Lesley Jackson

Termination date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mr Raj Paul Singh Bal

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Kenward

Appointment date: 2017-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-10

Officer name: Elisa Gomez De Bonilla Gonzalez

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Dec 2016

Category: Address

Type: AD02

New address: Solar House Mercury Park, Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH

Old address: 40 Dukes Place London EC3A 7NH United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Dec 2016

Category: Address

Type: AD04

New address: Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Elizabeth Lowry

Appointment date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Heath

Termination date: 2016-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087275350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087275350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Nov 2015

Category: Address

Type: AD03

New address: 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2015

Category: Address

Type: AD02

New address: 40 Dukes Place London EC3A 7NH

Old address: 40 Dukes Place London EC3A 7NH United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Nov 2015

Category: Address

Type: AD03

New address: 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Change sail address company with new address

Date: 06 Nov 2015

Category: Address

Type: AD02

New address: 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Ms. Veronica Lesley Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Mortgage charge part release with charge number

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087275350001

Documents

View document PDF

Legacy

Date: 17 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-17

Capital : 32 CZK

Documents

View document PDF

Legacy

Date: 17 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/06/14

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Capital : 32 CZK

Date: 2013-12-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087275350002

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 03 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-03

Capital : 31.00 CZK

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 14 Nov 2013

Category: Capital

Type: SH18

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 04 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Reduction after redenomination (RES18)

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Oct 2013

Action Date: 21 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-21

Documents

View document PDF

Capital reduction of capital redomination

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Capital

Type: SH15

Date: 2013-10-30

Capital currency: CZK

Capital figure: 30

Documents

View document PDF

Capital redomination of shares

Date: 30 Oct 2013

Action Date: 21 Oct 2013

Category: Capital

Type: SH14

Capital figure: 30.3,635

Capital currency: CZK

Date: 2013-10-21

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087275350001

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AH AEROTECH LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:10010153
Status:ACTIVE
Category:Private Limited Company

MUSHROOM PRODUCER ORGANISATION LIMITED

B G A HOUSE,LOUTH,LN11 0WB

Number:10355227
Status:ACTIVE
Category:Private Limited Company

NEW WILLINGTON LIMITED

FIRST FLOOR,LONDON,W1W 8QX

Number:11425152
Status:ACTIVE
Category:Private Limited Company

SAIL TRAINING INTERNATIONAL

CHARLES HOUSE,GOSPORT,PO12 1AH

Number:04686048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKOPOS MARKET INSIGHT & CONSULTANCY LTD

COPPERGATE HOUSE,LONDON,E1 7NJ

Number:05137109
Status:ACTIVE
Category:Private Limited Company

SMART CONSULTANCY LIMITED

TINKERS HALL FARM,HERTFORDSHIRE,SG9 0LJ

Number:03096486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source