KORU CONNECTIONS LIMITED

Vantage Point House Silverhills Road Vantage Point House Silverhills Road, Newton Abbot, TQ12 5ND, Devon, England
StatusACTIVE
Company No.09234390
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

KORU CONNECTIONS LIMITED is an active private limited company with number 09234390. It was incorporated 9 years, 7 months, 6 days ago, on 25 September 2014. The company address is Vantage Point House Silverhills Road Vantage Point House Silverhills Road, Newton Abbot, TQ12 5ND, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-12

Psc name: Ms Sally Anne Cope

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-12

Psc name: Mr Kevin Nigel Cope

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Kevin Nigel Cope

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Anne Cope

Change date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

Change date: 2023-01-16

Old address: 7a Dartmouth Road Paignton Devon TQ4 5AA England

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sally Anne Cope

Change date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mrs Sally Anne Cope

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Kevin Nigel Cope

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Nigel Cope

Change date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 092343900001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-17

Psc name: Mrs Sally Anne Cope

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Nigel Cope

Change date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mrs Sally Anne Cope

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Nigel Cope

Change date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: 41 Daveys Elm View Daveys Elm View Paignton Devon TQ4 7ES England

Change date: 2016-10-19

New address: 7a Dartmouth Road Paignton Devon TQ4 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Old address: 2D Derby Road Sandiacre Nottingham NG10 5HS

Change date: 2016-07-21

New address: 41 Daveys Elm View Daveys Elm View Paignton Devon TQ4 7ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2015

Category: Address

Type: AD02

New address: 41 Daveys Elm View Paignton Devon TQ4 7ES

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360CAPITAL LTD

BOURNE HOUSE,WHYTELEAFE,CR3 0BL

Number:07259759
Status:ACTIVE
Category:Private Limited Company

DEVINE (BREWER STREET) LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:10337611
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENT & RUELL PROPERTIES LTD

60 MAIN ROAD,CARNFORTH,LA5 8DN

Number:08144974
Status:ACTIVE
Category:Private Limited Company

N.C EQUITY MANAGEMENT LTD

CARRINGTON HOUSE -THIRD FLOOR,LONDON,W1B 5SE

Number:09020643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LEE RIGBY FOUNDATION LIMITED

MOOR COURT HALL FARLEY ROAD,STOKE-ON-TRENT,ST10 3BD

Number:08973699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TALENT HOUSE GROUP LIMITED

13 LINDALE AVENUE,OLDHAM,OL9 9DW

Number:09886867
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