TOMASZ KOZLOWSKI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/12/2210 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ KOZLOWSKI / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ KOZLOWSKI / 28/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 10 ASH COURT LEEDS WEST YORKSHIRE LS14 6GH

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVISON & CO. ACCOUNTANTS LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/06/1524 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY NIC DAVISON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED DAVISON & CO. ACCOUNTANTS LTD

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 86 ASH COURT SEACROFT LEEDS LS14 6GH

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 118 CARTMELL DRIVE LEEDS WEST YORKSHIRE LS15 0PD ENGLAND

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 PREVSHO FROM 31/03/2014 TO 31/03/2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 33 HARRIS ROAD ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 2FE ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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