- Company Overview for KOALA LIMITED (06725716)
- Filing history for KOALA LIMITED (06725716)
- People for KOALA LIMITED (06725716)
- Charges for KOALA LIMITED (06725716)
- More for KOALA LIMITED (06725716)
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) |
---|---|---|---|
04 Aug 2020 | MR04 | Satisfaction of charge 067257160001 in full | |
11 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from Assay Studios 141 Newhall Street Birmingham B3 1SF England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 6 November 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Studio 15 50-54 st. Pauls Square Birmingham B3 1QS to Assay Studios 141 Newhall Street Birmingham B3 1SF on 1 March 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Philip John Brice as a person with significant control on 14 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Ms Hien Brice as a person with significant control on 14 February 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 31 March 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Hien Brice as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC04 | Change of details for Mr Philip John Brice as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC07 | Cessation of Ardori Limited as a person with significant control on 6 April 2016 | |
14 Mar 2017 | MR01 | Registration of charge 067257160001, created on 13 March 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jul 2016 | CS01 | 30/06/16 Statement of Capital gbp 100 | |
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AP01 | Appointment of Mr Philip Stephen Riley as a director on 27 October 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from , Fort Dunlop Fort Parkway, Birmingham, B24 9FE, England to Studio 15 50-54 st. Pauls Square Birmingham B3 1QS on 19 August 2014 |