Advanced company searchLink opens in new window

KOHIMA INVESTMENTS LTD.

Company number 03928392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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