About

Registered Number: 06116208
Date of Incorporation: 19/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Edington Lodge, Edington, Somerset, TA7 9JJ

 

Founded in 2007, Koreboard Ltd have registered office in Somerset, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 04 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 18 December 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
CH03 - Change of particulars for secretary 04 February 2015
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AD01 - Change of registered office address 28 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 09 December 2013
CERTNM - Change of name certificate 22 November 2013
CONNOT - N/A 21 November 2013
AR01 - Annual Return 26 March 2013
SH08 - Notice of name or other designation of class of shares 26 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 30 December 2009
AP01 - Appointment of director 16 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
225 - Change of Accounting Reference Date 11 March 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.