- Company Overview for KOZZ & CO LTD (10497327)
- Filing history for KOZZ & CO LTD (10497327)
- People for KOZZ & CO LTD (10497327)
- More for KOZZ & CO LTD (10497327)
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 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Asif Mahmood Shaikh on 14 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Asif Mahmood Shaikh as a person with significant control on 14 July 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
28 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Nov 2020 | AD01 | Registered office address changed from 47 Great Eastern Street London EC2A 3HP England to 68 Great Eastern Street London EC2A 3JT on 28 November 2020 | |
01 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Asif Mahmood Shaikh on 15 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Asif Mahmood Shaikh as a person with significant control on 15 August 2017 | |
15 Aug 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Great Eastern Street London EC2A 3HP on 15 August 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|