KODE1100 LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
118A DRUMMOND ST
LONDON
SURREY
NW1 2HN

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
118A DRUMMOND ST
LONDON
SURREY
NW1 2HN

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
35 THACKERAY LODGE
BEDFONT
MIDDLESEX
TW14 8LU

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
C/O MACIEJ JABLONSKI
SUITE 1 271-273 KING STREET
LONDON
W6 9LZ
UNITED KINGDOM

View Document

31/01/1231 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 26A 271-273 KING STREET LONDON W6 9LZ

View Document

11/11/1111 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LECH RZEDZICKI / 01/03/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 60 CLITHEROW AVENUE LONDON SURREY W7 2BT

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/1017 February 2010 Annual return made up to 9 September 2009 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 3 MELBOURNE STREET HEBDEN BRIDGE HX7 6AS

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

09/09/089 September 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

09/09/089 September 2008 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