KOKON TO ZAI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-11-30 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-02-28 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
27/05/2327 May 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/02/2326 February 2023 | Current accounting period shortened from 2022-02-27 to 2022-02-26 |
07/12/227 December 2022 | Register inspection address has been changed from Reach Accountants and Management Analysts Ltd 259-261 Northolt Road Harrow HA2 8HS England to Reach Accountants and Management Analysts Ltd 259-261 Northolt Road Harrow HA2 8HS |
07/12/227 December 2022 | Register inspection address has been changed from C/O Thambu Kumar 9 Marlands Road Ilford Essex IG5 0JL United Kingdom to Reach Accountants and Management Analysts Ltd 259-261 Northolt Road Harrow HA2 8HS |
06/12/226 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
09/05/229 May 2022 | Registered office address changed from C/O Kumar Thambu 9 Marlands Road Ilford Essex IG5 0JL to 86 Golborne Road London W10 5PS on 2022-05-09 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
20/03/2120 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
30/01/1830 January 2018 | FIRST GAZETTE |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/12/159 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/12/1412 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/12/1318 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SASKO BEZVOSKI / 23/09/2013 |
26/09/1326 September 2013 | SECRETARY APPOINTED MR MARJAN DJODJOVA PEJOSKI |
26/09/1326 September 2013 | DIRECTOR APPOINTED MR SASKO BEZVOSKI |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MARJAN PEJOSKI |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 57 GREEK STREET LONDON W1D 3DX |
08/11/128 November 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
08/11/128 November 2012 | COMPANY RESTORED ON 08/11/2012 |
17/07/1217 July 2012 | STRUCK OFF AND DISSOLVED |
03/04/123 April 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/03/1130 March 2011 | DISS40 (DISS40(SOAD)) |
29/03/1129 March 2011 | FIRST GAZETTE |
24/03/1124 March 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
24/03/1124 March 2011 | SAIL ADDRESS CREATED |
24/03/1124 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
03/02/103 February 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARJAN DJODJOV PEJOSKI / 30/11/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY ANETA BEZOSKA NESTOROVIK |
16/03/0916 March 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/12/073 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | SECRETARY'S PARTICULARS CHANGED |
17/11/0617 November 2006 | SECRETARY RESIGNED |
17/11/0617 November 2006 | NEW SECRETARY APPOINTED |
27/10/0627 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/01/0510 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
07/01/037 January 2003 | NEW DIRECTOR APPOINTED |
07/01/037 January 2003 | SECRETARY RESIGNED |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 229 NETHER STREET, LONDON, N3 1NT |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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