KOOLEDGE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 3 York House Langston Road Debden Essex IG10 3TQ to 10 London Mews London W2 1HY on 2025-08-18

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/01/232 January 2023 Change of details for Mr Ellis Seymour Rich as a person with significant control on 2023-01-01

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/12/1422 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/11/1314 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS SEYMOUR RICH / 01/07/2013

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/12/1216 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN RICH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/02/1011 February 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: INDEPENDENT HOUSE 54 LARKSHALL ROAD CHINGFORD LONDON E4 6PD

View Document

14/11/0614 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/053 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

03/12/033 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/11/982 November 1998 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