KOHO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Termination of appointment of Samantha Tolley as a director on 2024-02-16

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Director's details changed for Mr Richard Anthony Minshell on 2021-06-24

View Document

28/06/2128 June 2021 Change of details for Mr Richard Anthony Minshell as a person with significant control on 2021-06-24

View Document

28/06/2128 June 2021 Change of details for Ms Caroline Margaret Minshell as a person with significant control on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 DIRECTOR APPOINTED MISS SAMANTHA TOLLEY

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINSHELL / 23/09/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET MINSHELL / 23/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM BEACON HOUSE WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS CAROLINE MINSHELL

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED 360 LIVING & DESIGN LTD CERTIFICATE ISSUED ON 26/06/14

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINSHELL / 01/01/2014

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINSHELL / 01/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINSHELL / 29/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/02/1128 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED VIVANT INTERIORS LTD CERTIFICATE ISSUED ON 18/06/09

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM SPEN COTTAGE COOMBE LANE HUGHENDEN VALLEY BUCKINGHAMSHIRE HP14 4NX UNITED KINGDOM

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR RICHARD MINSHELL

View Document

16/02/0916 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR GLYN PUSEY

View Document

10/02/0910 February 2009 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