6 November 2020 | Confirmation statement made on 6 November 2020 with updates | 3 pages |
---|
6 November 2020 | Registered office address changed from Koto Sport Ltd 83 Ducie Street Manchester M1 2JQ England to Koto Sport Ltd Voxbox. 8 Unit 5 Tanshelf Pontefract Yorkshire WF8 4PJ on 6 November 2020 | 1 page |
---|
12 July 2020 | Director's details changed for Mrs Clare Auty on 12 July 2020 | 2 pages |
---|
29 June 2020 | Change of details for Mrs Clare Auty as a person with significant control on 14 June 2020 | 2 pages |
---|
25 June 2020 | Confirmation statement made on 25 June 2020 with updates | 4 pages |
---|
21 June 2020 | Notification of Clare Auty as a person with significant control on 14 June 2020 | 2 pages |
---|
18 June 2020 | Registered office address changed from Old Star Garage Leeds Road Collingham Wetherby West Yorkshire LS22 5AA England to Koto Sport Ltd 83 Ducie Street Manchester M1 2JQ on 18 June 2020 | 1 page |
---|
4 March 2020 | Appointment of Mrs Clare Auty as a director on 4 March 2020 | 2 pages |
---|
4 March 2020 | Termination of appointment of Kay Gascoyne as a director on 27 February 2020 | 1 page |
---|
4 March 2020 | Registered office address changed from Pbs Vox Box 14 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to Old Star Garage Leeds Road Collingham Wetherby West Yorkshire LS22 5AA on 4 March 2020 | 1 page |
---|
4 March 2020 | Cessation of Klaak Ltd as a person with significant control on 28 February 2020 | 1 page |
---|
19 February 2020 | Confirmation statement made on 19 February 2020 with updates | 3 pages |
---|
7 February 2020 | Confirmation statement made on 5 December 2019 with updates | 4 pages |
---|
16 January 2020 | Notification of Klaak Ltd as a person with significant control on 16 January 2020 | 2 pages |
---|
16 January 2020 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Pbs Vox Box 14 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 16 January 2020 | 1 page |
---|
8 October 2019 | Cessation of Private Business Services Ltd as a person with significant control on 5 October 2019 | 1 page |
---|
15 March 2019 | Registered office address changed from Lr 99 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | 1 page |
---|
17 January 2019 | Registered office address changed from Private Business Services Ltd Vox 99 the Orchard Sunderland Street , Worth Way Keighley BD21 5LE United Kingdom to Lr 99 Shambles Street Barnsley Yorkshire S70 2SW on 17 January 2019 | 1 page |
---|
6 December 2018 | Incorporation Statement of capital on 2018-12-06 | 29 pages |
---|