KOHA ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-07 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/12/244 December 2024 | Consolidation and sub-division of shares on 2024-11-19 |
01/07/241 July 2024 | Notification of Bernard Vella as a person with significant control on 2024-06-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with updates |
15/05/2315 May 2023 | Director's details changed for Mr Bernard Vella on 2023-05-15 |
16/03/2316 March 2023 | Appointment of Mr Bernard Vella as a director on 2023-03-15 |
16/03/2316 March 2023 | Termination of appointment of Kerstin Sabine Wyatt as a director on 2023-03-15 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
25/01/1925 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
27/11/1727 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
25/11/1625 November 2016 | 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 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | SAIL ADDRESS CHANGED FROM: THE BUSINESS ROOM THE DESIGN CENTRE PENRYN CAMPUS, FALMOUTH UNIVERSITY PENRYN CORNWALL TR10 9EZ ENGLAND |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
10/06/1410 June 2014 | SAIL ADDRESS CREATED |
10/06/1410 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERSTIN SABINE WYATT / 10/01/2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL JACKSON / 16/12/2013 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WYATT / 10/01/2014 |
09/06/149 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY WYATT / 10/01/2014 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 3 GREEN LANE CLOSE, PENRYN, CORNWALL, TR10 8QP, UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL JACKSON / 01/04/2013 |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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