- Company Overview for KOHIMA INVESTMENTS LTD. (03928392)
- Filing history for KOHIMA INVESTMENTS LTD. (03928392)
- People for KOHIMA INVESTMENTS LTD. (03928392)
- Charges for KOHIMA INVESTMENTS LTD. (03928392)
- More for KOHIMA INVESTMENTS LTD. (03928392)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
09 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mrs Teresa Diane Connolly as a director on 24 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Jun 2021 | MR01 | Registration of charge 039283920010, created on 2 June 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Andrew Robert Connolly as a director on 1 June 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 March 2020 | |
25 Mar 2020 | CH03 | Secretary's details changed for Mrs Teresa Diane Connolly on 16 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 380 Pennings House Pennings Road Tidworth SP9 7LG England to 20-22 Wenlock Road London N1 7GU on 25 March 2020 | |
25 Mar 2020 | PSC03 | Notification of Teresa Diane Connolly as a person with significant control on 1 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Miss Sarah Jane Connolly as a director on 16 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Miss Susan Teresa Connolly as a director on 16 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Andrew Robert Connolly as a director on 29 February 2020 | |
25 Mar 2020 | PSC07 | Cessation of Andrew Robert Connolly as a person with significant control on 29 February 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from 77 Beech Hill Road Tidworth Hampshire SP9 7nd to 380 Pennings House Pennings Road Tidworth SP9 7LG on 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |