- Company Overview for KOLINA LIMITED (06470007)
- Filing history for KOLINA LIMITED (06470007)
- People for KOLINA LIMITED (06470007)
- Charges for KOLINA LIMITED (06470007)
- Registers for KOLINA LIMITED (06470007)
- More for KOLINA LIMITED (06470007)
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 |