KOY CLOTHING LIMITED

25 Middle Green 25 Middle Green, Betchworth, RH3 7JL, England
StatusACTIVE
Company No.10493681
CategoryPrivate Limited Company
Incorporated23 Nov 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

KOY CLOTHING LIMITED is an active private limited company with number 10493681. It was incorporated 7 years, 5 months, 25 days ago, on 23 November 2016. The company address is 25 Middle Green 25 Middle Green, Betchworth, RH3 7JL, England.



Company Fillings

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edouard De Langlade

Notification date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-02

Psc name: James Scott

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alastair Scott

Notification date: 2017-06-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-23

Charge number: 104936810001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Eddy Wallis

Termination date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-16

Capital : 288.2162 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: 25 Middle Green Brockham Betchworth RH3 7JL

Old address: Beech Hanger Harestone Lane Caterham CR3 6BD England

Change date: 2020-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Capital : 250.6228 GBP

Date: 2019-07-11

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Aug 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Ian Eddie Wallis

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: Office 237a, the Landsdowne Building 2 Landsdowne Road Croydon CR9 2ER England

New address: Beech Hanger Harestone Lane Caterham CR3 6BD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

New address: Office 237a, the Landsdowne Building 2 Landsdowne Road Croydon CR9 2ER

Change date: 2018-06-22

Old address: Office 218B, the Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: Office 218B, the Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER

Change date: 2018-06-18

Old address: 8 Dorset Court Bridge Road Epsom KT17 4AJ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-15

Capital : 218.75 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Scott

Appointment date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Franklin Hugh Clermont Scott

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mrs Farideh Maher Farid Irshaid

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 30 May 2017

Category: Capital

Type: SH01

Date: 2017-05-30

Capital : 175 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2017

Action Date: 10 May 2017

Category: Capital

Type: SH02

Date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 23 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN SAUNDERS HAULAGE LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:08332528
Status:ACTIVE
Category:Private Limited Company

CADOGAN CONSULTANCY LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:09391956
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE SOLUTIONS LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:09710387
Status:ACTIVE
Category:Private Limited Company

HEATH RESIDENTIAL ESTATES LIMITED

C/O GIBSON APPLEBY,SHOREHAM-BY-SEA,BN43 5DH

Number:04353841
Status:ACTIVE
Category:Private Limited Company

HERO TALENT LTD

47 MORTIMER CRESCENT,ST. ALBANS,AL3 4GB

Number:09339495
Status:ACTIVE
Category:Private Limited Company

OBELISK DESIGN LIMITED

129 HIGH STREET,SWINDON,SN4 7AY

Number:03120752
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