- Company Overview for TOMASZ KOZLOWSKI LTD (08439884)
- Filing history for TOMASZ KOZLOWSKI LTD (08439884)
- People for TOMASZ KOZLOWSKI LTD (08439884)
- More for TOMASZ KOZLOWSKI LTD (08439884)
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) |
---|---|---|---|
28 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
22 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
10 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
22 Aug 2022 | AD01 | Registered office address changed from 37 Warner Avenue Barnsley S75 2EG England to 8 Crown Hill Road Barnsley S70 6PW on 22 August 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Dec 2020 | AD01 | Registered office address changed from 12 Kirkland Gardens Barnsley S71 2GD England to 37 Warner Avenue Barnsley S75 2EG on 19 December 2020 | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
28 Oct 2019 | PSC04 | Change of details for Mr Tomasz Kozlowski as a person with significant control on 28 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Tomasz Kozlowski on 28 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 10 Ash Court Leeds West Yorkshire LS14 6GH to 12 Kirkland Gardens Barnsley S71 2GD on 28 October 2019 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 May 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
12 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
04 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|