KOI DESIGN LTD

Company Documents

DateDescription
21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY ROGER JONES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE JONES

View Document

30/09/1530 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN JONES / 26/01/2014

View Document

02/09/152 September 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN JONES / 02/02/2014

View Document

13/08/1513 August 2015 SECRETARY APPOINTED MR ROGER GLYN JONES

View Document

01/08/151 August 2015 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN JONES / 10/03/2013

View Document

20/10/1420 October 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GLYN JONES / 26/01/2014

View Document

29/09/1429 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN JONES / 26/01/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN JONES / 09/10/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/08/125 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ELIZABETH JONES / 30/11/2010

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 11/07/10 NO CHANGES

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

03/11/093 November 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 First Gazette notice for compulsory strike-off

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 42 SOUTHWOOD PARK SOUTHWOOD LAWN ROAD LONDON N6 5SQ

View Document

22/09/0822 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED KIRSTEN ELIZABETH JONES

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

02/12/072 December 2007 £ NC 1000/1002 26/11/0

View Document

02/12/072 December 2007 NC INC ALREADY ADJUSTED 30/11/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document


More Company Information