- Company Overview for KOLIKO FILMS LIMITED (10573584)
- Filing history for KOLIKO FILMS LIMITED (10573584)
- People for KOLIKO FILMS LIMITED (10573584)
- Charges for KOLIKO FILMS LIMITED (10573584)
- More for KOLIKO FILMS LIMITED (10573584)
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) |
---|---|---|---|
24 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
03 Feb 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
03 Feb 2021 | AA01 | Previous accounting period shortened from 5 April 2020 to 29 February 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
22 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
10 Dec 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 10 September 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019 | |
05 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
12 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
12 Feb 2019 | TM01 | Termination of appointment of Nicholas Beveridge as a director on 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
29 Oct 2018 | AA | Accounts for a small company made up to 5 April 2018 | |
22 Oct 2018 | MR01 | Registration of charge 105735840001, created on 4 October 2018 | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
05 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2018 | PSC07 | Cessation of Ingenious Capital Management Holdings Limited as a person with significant control on 4 April 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
20 Dec 2017 | AA | Accounts for a small company made up to 5 April 2017 |