MADE BY KOA LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 5 Moat Close Chipstead Sevenoaks TN13 2HZ on 2025-04-17

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

30/04/2430 April 2024 Director's details changed for Benjamin King on 2024-04-11

View Document

30/04/2430 April 2024 Change of details for Benjamin King as a person with significant control on 2024-04-11

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Change of details for Mr Luke Thomas Gray as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Director's details changed for Mr Luke Thomas Gray on 2023-04-11

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE THOMAS GRAY / 11/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS GRAY / 11/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KING / 11/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KING / 11/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / BENJAMIN KING / 11/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / BENJAMIN KING / 11/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE THOMAS GRAY / 11/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / LUKE GRAY / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS GRAY / 09/04/2020

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR LUKE THOMAS GRAY

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED ETTO LTD CERTIFICATE ISSUED ON 17/06/19

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE GRAY

View Document

12/04/1912 April 2019 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