Advanced company searchLink opens in new window

KOALA LIMITED

Company number 06725716

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2018.
08 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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