KOHA ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Consolidation and sub-division of shares on 2024-11-19

View Document

01/07/241 July 2024 Notification of Bernard Vella as a person with significant control on 2024-06-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Bernard Vella on 2023-05-15

View Document

16/03/2316 March 2023 Appointment of Mr Bernard Vella as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Kerstin Sabine Wyatt as a director on 2023-03-15

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 SAIL ADDRESS CHANGED FROM: THE BUSINESS ROOM THE DESIGN CENTRE PENRYN CAMPUS, FALMOUTH UNIVERSITY PENRYN CORNWALL TR10 9EZ ENGLAND

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SAIL ADDRESS CREATED

View Document

10/06/1410 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERSTIN SABINE WYATT / 10/01/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL JACKSON / 16/12/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WYATT / 10/01/2014

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WYATT / 10/01/2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 3 GREEN LANE CLOSE, PENRYN, CORNWALL, TR10 8QP, UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL JACKSON / 01/04/2013

View Document

08/06/128 June 2012 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