Advanced company searchLink opens in new window

KO-SHEEN CONTRACT CLEANING LTD

Company number 04582195

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)
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 210
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AD01 Registered office address changed from Suite G21-G23 Hamilton House Foster Road Parkeston Harwich Essex CO12 4QA to Unit 1 Dedham Road Ardleigh Colchester Essex CO7 7QA on 15 July 2015
23 Jun 2015 AP01 Appointment of Lisa Jane Jones as a director on 17 June 2015
23 Jun 2015 AP01 Appointment of Jessica Rachael Kettle as a director on 17 June 2015
24 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 210
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 210
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
20 Nov 2012 CH03 Secretary's details changed for Susan Jane Timmis on 4 October 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
21 Dec 2010 TM01 Termination of appointment of Karl Timmis as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Karl Christopher Timmis on 1 December 2009
08 Dec 2009 CH01 Director's details changed for Duncan Charles Timmis on 1 December 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008