KOKON TO ZAI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Current accounting period shortened from 2022-02-27 to 2022-02-26

View Document

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

View Document

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

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

20/03/2120 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SASKO BEZVOSKI / 23/09/2013

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MR MARJAN DJODJOVA PEJOSKI

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR SASKO BEZVOSKI

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARJAN PEJOSKI

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 57 GREEK STREET LONDON W1D 3DX

View Document

08/11/128 November 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/11/128 November 2012 COMPANY RESTORED ON 08/11/2012

View Document

17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/03/1124 March 2011 SAIL ADDRESS CREATED

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/103 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJAN DJODJOV PEJOSKI / 30/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY ANETA BEZOSKA NESTOROVIK

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

12/12/0212 December 2002 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