KOHI DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Registered office address changed from Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to 3 Kennedy Gardens Earley Reading RG6 5RN on 2021-11-03

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Termination of appointment of Mitesh Narendra Chotulal as a director on 2021-02-23

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-05-22 with updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM COPPERSUN SUITE 1ST FLOOR, BUILDING 2 CROXLEY PARK WATFORD HERTFORDSHIRE WD18 8YA ENGLAND

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR MITESH NARENDRA CHOTULAL / 16/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR KRISHNA KUMAR / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM COPPERSUN SUITE 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU UNITED KINGDOM

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR RAJAHARI KRISHNA GUNDALA / 16/09/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR KRISHNA KUMAR / 12/05/2019

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAHARI KRISHNA GUNDALA / 12/05/2019

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH NARENDRA CHOTULAL / 12/05/2019

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM COPPERSUN SUITE, STANMORE BUSINESS CENTRE HOWARD ROAD STANMORE HA7 1BT UNITED KINGDOM

View Document

23/05/1823 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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