Advanced company searchLink opens in new window

KODA PROPERTY LTD

Company number 11822441

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)
16 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
20 May 2024 AA Total exemption full accounts made up to 29 February 2024
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
19 Sep 2023 AP03 Appointment of Lois Kelly as a secretary on 11 July 2023
18 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
09 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
05 Oct 2021 PSC04 Change of details for Timothy Paul Ashley as a person with significant control on 24 August 2021
05 Oct 2021 CH01 Director's details changed for Timothy Paul Ashley on 24 August 2021
23 Apr 2021 PSC07 Cessation of Stuart Mcleod Thom as a person with significant control on 21 April 2021
23 Apr 2021 PSC07 Cessation of Benjamin Edward Lancaster as a person with significant control on 21 April 2021
23 Apr 2021 PSC04 Change of details for Timothy Paul Ashley as a person with significant control on 21 April 2021
16 Apr 2021 PSC04 Change of details for Mr Stuart Mcleod Thom as a person with significant control on 16 April 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 AA Total exemption full accounts made up to 28 February 2020
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 PSC01 Notification of Benjamin Edward Lancaster as a person with significant control on 18 January 2021
27 Jan 2021 PSC04 Change of details for Timothy Paul Ashley as a person with significant control on 18 January 2021
27 Jan 2021 PSC01 Notification of Stuart Thom as a person with significant control on 18 January 2021
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
20 Feb 2020 MR01 Registration of charge 118224410001, created on 14 February 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019