KOOLEARTH GROUP INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Micro company accounts made up to 2024-03-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

28/08/2428 August 2024 Change of details for Mr Simon Andrew Howitt as a person with significant control on 2023-02-01

View Document

28/08/2428 August 2024 Change of details for Mrs Gerardine Mary Howitt as a person with significant control on 2023-02-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-03-30

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/10/2325 October 2023 Registered office address changed from 11 Leadenhall Street London EC3V 1LP United Kingdom to 26 Old Nursery Close Seaford BN25 3JZ on 2023-10-25

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-04-06

View Document

11/01/2311 January 2023 Notification of Gerardine Howitt as a person with significant control on 2022-04-06

View Document

11/01/2311 January 2023 Appointment of Mrs Gerardine Mary Howitt as a director on 2022-04-06

View Document

18/12/2218 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULKADIR MOHAMMED NASIR

View Document

03/08/203 August 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ABDULKADIR MOHAMMED NASIR

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/04/202 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information