Advanced company searchLink opens in new window

KOLINA LIMITED

Company number 06470007

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)
30 Dec 2024 AA Full accounts made up to 31 March 2024
19 Dec 2024 TM01 Termination of appointment of John Robert Ball as a director on 18 December 2024
02 Sep 2024 AP01 Appointment of Mr Henry Cowan as a director on 1 September 2024
02 Sep 2024 AP01 Appointment of Mr Marcus Lee Mills as a director on 1 September 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
21 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
09 Nov 2023 AA Accounts for a small company made up to 31 March 2023
03 Jul 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
23 Feb 2023 AA Full accounts made up to 28 February 2022
10 Jan 2023 AD01 Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG to Windsor House Cornwall Road Harrogate HG1 2PW on 10 January 2023
25 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
25 Oct 2022 AD02 Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
25 Oct 2022 AD03 Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW
12 May 2022 MR01 Registration of charge 064700070006, created on 12 May 2022
02 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Oct 2021 PSC05 Change of details for Medusa Holdings Limited as a person with significant control on 20 January 2020
15 Mar 2021 MR04 Satisfaction of charge 064700070003 in full
09 Mar 2021 AA Accounts for a small company made up to 29 February 2020
18 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
14 Oct 2020 AP01 Appointment of Dr Kwame Nkrumah-Amoako as a director on 14 October 2020
05 Dec 2019 AA Accounts for a small company made up to 28 February 2019
15 Nov 2019 TM01 Termination of appointment of Jill Suzanne Duncan Lee as a director on 15 November 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
13 Mar 2019 MR04 Satisfaction of charge 064700070004 in full