- Company Overview for KODID ESTATES LIMITED (09882353)
- Filing history for KODID ESTATES LIMITED (09882353)
- People for KODID ESTATES LIMITED (09882353)
- Charges for KODID ESTATES LIMITED (09882353)
- More for KODID ESTATES LIMITED (09882353)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Mar 2023 | TM01 | Termination of appointment of Ndidi Theresa Boakye as a director on 1 March 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Jul 2022 | PSC01 | Notification of Ndidi Theresa Boakye as a person with significant control on 18 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Dr Ndidi Theresa Boakye as a director on 18 July 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
03 Dec 2021 | AD01 | Registered office address changed from 3 C/O Marcus Bishop Associates Suite 103, Access Business Centre, 3 Stanton Way Sydenham London SE26 5FU United Kingdom to C/O Marcus Bishop Associates Suite 103, Access Business Centre 3 Stanton Way Sydenham London SE26 5FU on 3 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Flat 4 44 Whitworth Road London SE25 6XJ England to 3 C/O Marcus Bishop Associates Suite 103, Access Business Centre, 3 Stanton Way Sydenham London SE26 5FU on 1 December 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
19 Nov 2021 | RT01 | Administrative restoration application | |
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
27 Nov 2018 | AAMD | Amended micro company accounts made up to 30 November 2017 | |
20 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Mar 2018 | MR01 | Registration of charge 098823530001, created on 5 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 19 November 2017 with updates |