Advanced company searchLink opens in new window

KOLIKO FILMS LIMITED

Company number 10573584

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)
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with updates
22 Nov 2024 SH19 Statement of capital on 22 November 2024
  • GBP 23,088.82
22 Nov 2024 SH20 Statement by Directors
22 Nov 2024 CAP-SS Solvency Statement dated 20/11/24
22 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/11/2024
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
21 May 2024 SH19 Statement of capital on 21 May 2024
  • GBP 28,842.16
21 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 17/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2024 CAP-SS Solvency Statement dated 16/05/24
21 May 2024 SH20 Statement by Directors
23 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
30 Nov 2023 AA Accounts for a small company made up to 28 February 2023
15 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 15 September 2023
15 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
10 Jul 2023 AP01 Appointment of Duncan Murray Reid as a director on 7 July 2023
10 Jul 2023 TM01 Termination of appointment of Alastair Owen Clark as a director on 7 July 2023
23 Jun 2023 SH19 Statement of capital on 23 June 2023
  • GBP 39,845.47
23 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 20/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium 20/06/2023
23 Jun 2023 CAP-SS Solvency Statement dated 20/06/23
23 Jun 2023 SH20 Statement by Directors
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Nov 2022 AA Accounts for a small company made up to 28 February 2022
28 Jan 2022 MR01 Registration of charge 105735840002, created on 17 January 2022