KOKA CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewNotification of Kep Koka as a person with significant control on 2024-10-01

View Document

01/10/251 October 2025 NewCessation of Napolon Koka as a person with significant control on 2024-10-01

View Document

17/08/2517 August 2025 Termination of appointment of Napolon Koka as a director on 2024-10-01

View Document

17/08/2517 August 2025 Confirmation statement made on 2025-08-17 with updates

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEP KOKA / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR NAPOLON KOKA / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLON KOKA / 01/05/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 11 DUCKETT ROAD LONDON N4 1BJ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECOND FILING OF AP01 FOR KEP KOKA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR KEP KOKA

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 11 DUCKETT ROAD DUCKETT ROAD LONDON N4 1BJ UNITED KINGDOM

View Document

26/03/1626 March 2016 REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 29 JANSON CLOSE LONDON E15 1TF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/143 September 2014 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