KODE CONCEPTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
| 15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 03/04/243 April 2024 | Application to strike the company off the register |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 19/01/2419 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 07/03/237 March 2023 | Withdraw the company strike off application |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
| 11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 15/01/2315 January 2023 | Application to strike the company off the register |
| 04/10/224 October 2022 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 161 Thundersley Park Road Benfleet SS7 1EL on 2022-10-04 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/02/2026 February 2020 | CESSATION OF OMOLOLA ODERINLO AS A PSC |
| 26/02/2026 February 2020 | SECRETARY APPOINTED MR PHILIP ODERINLO |
| 25/02/2025 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ODERINLO / 24/02/2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
| 13/02/2013 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS OMOLOLA ODERINLO / 10/02/2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 21/08/1821 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2 CHURCH STREET BURNHAM SLOUGH SL1 7HZ ENGLAND |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOLOLA ODERINLO |
| 09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP OLAKUNLE ODERINLO |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 04/10/174 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLAKUNLE ODERINLO / 03/03/2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/11/1611 November 2016 | SECRETARY APPOINTED MRS OMOLOLA ODERINLO |
| 19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM FIDELITY HOUSE 34 ST. ANDREWS CLOSE LONDON SE28 8NZ |
| 09/05/169 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLAKUNLE ODERINLO / 09/05/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 15/04/1515 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 6 GABION AVENUE WATTS WOOD, PURFLEET ESSEX RM19 1SE |
| 08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR OMOLOLA ODERINLO |
| 15/08/1415 August 2014 | DIRECTOR APPOINTED MRS OMOLOLA ODERINLO |
| 21/06/1421 June 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 21/04/1321 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 05/05/125 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/05/114 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLAKUNLE PHILIP ODERINLO / 01/10/2009 |
| 11/05/1011 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 08/02/108 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
| 01/05/091 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE ODERINLO / 18/03/2009 |
| 15/04/0915 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE ODERINLO / 15/04/2009 |
| 17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 22D HOWARDS ROAD LONDON E13 8AY UNITED KINGDOM |
| 11/04/0811 April 2008 | 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