KOOLEDGE LIMITED

03660024
3 YORK HOUSE LANGSTON ROAD DEBDEN ESSEX IG10 3TQ

Documents

Documents
Date Category Description Pages
18 Jan 2024 accounts Annual Accounts 2 Buy now
30 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2023 accounts Annual Accounts 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2021 accounts Annual Accounts 2 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 2 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 2 Buy now
16 Nov 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 2 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
25 Jan 2014 accounts Annual Accounts 2 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
06 Sep 2013 officers Change of particulars for director (Ellis Seymour Rich) 2 Buy now
29 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2013 accounts Annual Accounts 2 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Dec 2012 annual-return Annual Return 3 Buy now
16 Dec 2012 officers Termination of appointment of secretary (Susan Rich) 1 Buy now
01 Feb 2012 accounts Annual Accounts 4 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 4 Buy now
25 Feb 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 annual-return Return made up to 02/11/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 4 Buy now
19 Dec 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: independent house 54 larkshall road chingford london E4 6PD 1 Buy now
14 Nov 2006 annual-return Return made up to 02/11/06; full list of members 6 Buy now
05 Oct 2006 accounts Annual Accounts 4 Buy now
01 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Apr 2006 accounts Annual Accounts 4 Buy now
05 Jan 2006 annual-return Return made up to 02/11/05; full list of members 6 Buy now
07 Jun 2005 accounts Annual Accounts 4 Buy now
03 Mar 2005 accounts Delivery ext'd 3 mth 30/04/04 1 Buy now
14 Dec 2004 annual-return Return made up to 02/11/04; full list of members 6 Buy now
30 Jul 2004 address Registered office changed on 30/07/04 from: 1 peterborough road harrow middlesex HA1 2AX 1 Buy now
03 Dec 2003 annual-return Return made up to 02/11/03; full list of members 6 Buy now
31 Jul 2003 accounts Annual Accounts 4 Buy now
05 Mar 2003 accounts Annual Accounts 4 Buy now
11 Nov 2002 annual-return Return made up to 02/11/02; full list of members 6 Buy now
19 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2002 accounts Annual Accounts 4 Buy now
26 Nov 2001 annual-return Return made up to 02/11/01; full list of members 6 Buy now
10 Nov 2000 annual-return Return made up to 02/11/00; full list of members 6 Buy now
04 Sep 2000 accounts Annual Accounts 4 Buy now
04 Jan 2000 annual-return Return made up to 02/11/99; full list of members 6 Buy now
15 Nov 1999 accounts Accounting reference date extended from 30/11/99 to 30/04/00 1 Buy now
14 May 1999 officers Secretary resigned 1 Buy now
28 Apr 1999 officers New secretary appointed 2 Buy now
28 Apr 1999 officers New director appointed 2 Buy now
28 Apr 1999 officers Director resigned 1 Buy now
16 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 1998 officers New director appointed 2 Buy now
23 Nov 1998 officers New secretary appointed 2 Buy now
23 Nov 1998 officers Secretary resigned 1 Buy now
23 Nov 1998 officers Director resigned 1 Buy now
06 Nov 1998 address Registered office changed on 06/11/98 from: 120 east road london N1 6AA 1 Buy now
02 Nov 1998 incorporation Incorporation Company 15 Buy now