A.D.K. KOOLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Change of details for Mr Jemal Marhri as a person with significant control on 2025-02-19 |
20/02/2520 February 2025 | Secretary's details changed for Jamel Marhri on 2025-02-19 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
17/02/2517 February 2025 | Appointment of Mr Omar Idrissi as a director on 2025-02-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
27/07/2227 July 2022 | Registered office address changed from , C/O C.P.S Accountancy Services Ltd, 23 Raith Avenue, Southgate, London, N14 7DU to 3 Waterloo Road Uxbridge UB8 2QX on 2022-07-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/02/1827 February 2018 | APPOINTMENT TERMINATED, DIRECTOR OMAR IDRISSI |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMAL MARHRI |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
23/05/1423 May 2014 | 30/06/13 TOTAL EXEMPTION FULL |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMAL MARHRI / 01/03/2013 |
05/07/135 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 84 HIGH STREET LONDON NW10 4SJ |
14/11/1114 November 2011 | Registered office address changed from , 84 High Street, London, NW10 4SJ on 2011-11-14 |
08/08/118 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
24/03/1124 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMAL MARHRI / 20/06/2010 |
24/06/1024 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OMAR IDRISSI / 20/06/2010 |
18/03/1018 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
25/06/0925 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
23/06/0823 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED |
22/08/0722 August 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: SUITE 3 TRINITY HOUSE HEATHER PARK DRIVE LONDON HA0 1SU |
22/08/0722 August 2007 | SECRETARY RESIGNED |
22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
22/08/0722 August 2007 | |
20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 43 WOOD ROAD LONDON MIDDLESEX NW10 8RS |
16/11/0616 November 2006 | |
30/06/0630 June 2006 | |
30/06/0630 June 2006 | NEW SECRETARY APPOINTED |
30/06/0630 June 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 43 WOOD LANE LONDON NW10 8RS |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | SECRETARY RESIGNED |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company