KO-ACH PROFESSIONAL AUDIO VISUAL LIGHTING & NETWORKING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

28/06/2428 June 2024 Change of details for Mr Carlton Neil Watson as a person with significant control on 2024-05-09

View Document

28/06/2428 June 2024 Secretary's details changed for Carlton Neil Watson on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Carlton Neil Watson on 2024-06-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Registered office address changed from 13 Front Street Craghead Stanley County Durham DH9 6DS England to Charity House, 24a Front Street Craghead Stanley Country Durham DH9 6DS on 2024-05-29

View Document

15/04/2415 April 2024 Registered office address changed from 53 Westward Road Chingford London Greater London E4 8LZ England to 13 Front Street Craghead Stanley County Durham DH9 6DS on 2024-04-15

View Document

27/01/2427 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Registered office address changed from Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF England to 53 Westward Road Chingford London Greater London E4 8LZ on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/02/235 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM OFFICE SUITES 1 & 2, 185 ANGEL PLACE FORE STREET LONDON N18 2UD ENGLAND

View Document

07/04/217 April 2021 Registered office address changed from , Office Suites 1 & 2, 185 Angel Place, Fore Street, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2021-04-07

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

02/07/202 July 2020 Registered office address changed from , 1st Floor Office Suite 2 5 Lumina Way, London, EN1 1FS, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2020-07-02

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1ST FLOOR OFFICE SUITE 2 5 LUMINA WAY LONDON EN1 1FS ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 Registered office address changed from , 5 1st Floor Office Suite 2, Lumina Way, Enfield London, EN1 1FS, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2018-07-03

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 5 LUMINA WAY 1ST FLOOR OFFICE SUITE 2 LONDON ENGLAND

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 5 1ST FLOOR OFFICE SUITE 2 LUMINA WAY ENFIELD LONDON EN1 1FS ENGLAND

View Document

03/07/183 July 2018 Registered office address changed from , 5 Lumina Way 1st Floor Office Suite 2, London, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2018-07-03

View Document

03/07/183 July 2018 COMPANY NAME CHANGED KO-ACH PROFESSIONAL AUDIO VISUAL & LIGHTING SOLUTIONS LTD CERTIFICATE ISSUED ON 03/07/18

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 23 CASTALIA SQUARE DOCKLANDS LONDON GREATER LONDON E14 3NG

View Document

29/06/1829 June 2018 Registered office address changed from , 23 Castalia Square, Docklands, London, Greater London, E14 3NG to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2018-06-29

View Document

17/05/1817 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED KO-ACH PROFESSIONAL AUDIO VISUAL SOLUTIONS LTD CERTIFICATE ISSUED ON 25/02/16

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1514 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1311 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, 85 CUMBERLAND HOUSE, CITY ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1UN

View Document

04/05/124 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURNETT

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/06/1127 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON NEIL WATSON / 23/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD PAUL PEDRO GEORGE BURNETT / 23/03/2010

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY APOLLO ARIKOD

View Document

16/12/0916 December 2009 SECRETARY APPOINTED CARLTON NEIL WATSON

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED KO-ACH PROFESSIONAL AUDIO VISUAL LTD CERTIFICATE ISSUED ON 16/12/09

View Document

16/12/0916 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR APOLLO ARIKOD

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNETT / 19/06/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON WATSON / 01/04/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNETT / 29/04/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON WATSON / 29/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNETT / 01/07/2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON WATSON / 01/01/2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR APOLLO ARIKOD

View Document

17/04/0817 April 2008 SECRETARY APPOINTED MR APOLLO ARIKOD

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE WATSON

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR MAVIS WATSON

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED KO-ACH PROFESSIONAL AUDIO LTD CERTIFICATE ISSUED ON 20/08/07

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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