KOTYS CONSTRUCTION LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Withdrawal of the directors' register information from the public register

View Document

22/03/2322 March 2023 Registered office address changed from 45 Arundel Close London E15 1UH England to 22D Church Street Barrow-in-Furness LA14 2JG on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Iurie Ivanocico on 2023-03-15

View Document

11/01/2311 January 2023 Change of details for Mr Iurie Ivanocico as a person with significant control on 2022-11-11

View Document

11/01/2311 January 2023 Registered office address changed from 45 Arundel Close 45 Arundel Close London E15 1UH England to 45 Arundel Close London E15 1UH on 2023-01-11

View Document

11/01/2311 January 2023 Elect to keep the directors' register information on the public register

View Document

11/01/2311 January 2023 Director's details changed for Mr Iurie Ivanocico on 2022-11-11

View Document

11/01/2311 January 2023 Registered office address changed from 106 Roll Gardens Ilford IG2 6TL England to 45 Arundel Close 45 Arundel Close London E15 1UH on 2023-01-11

View Document

18/10/2218 October 2022 Termination of appointment of Catalin Gorgan as a director on 2022-10-17

View Document

18/10/2218 October 2022 Registered office address changed from 38 Halidon Rise Romford RM3 0YL England to 106 Roll Gardens Ilford IG2 6TL on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of Mr Iurie Ivanocico as a director on 2022-10-17

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

18/10/2218 October 2022 Notification of Iurie Ivanocico as a person with significant control on 2022-10-17

View Document

18/10/2218 October 2022 Cessation of Catalin Gorgan as a person with significant control on 2022-10-17

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-07-15 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 10 FLEMING GARDENS HAROLD WOOD ROMFORD RM3 0WA ENGLAND

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALIN GORGAN

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 58 BRITANNIA ROAD ILFORD ESSEX IG1 2EQ UNITED KINGDOM

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN GORGAN / 01/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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