KOKKINO LIMITED

Company Documents

DateDescription
13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ANKERS / 01/06/2019

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ANKERS / 01/06/2019

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE ANKERS / 01/06/2019

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHAY ANKERS

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM UNIT 3 ELGAR BUSINESS CENTRE MOSELEY ROAD HALLOW WORCESTER WR2 6NJ ENGLAND

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM C/O BISHOPS ACCOUNTANCY LTD 4-5 GROUND FLOOR HALLOW PARK HALLOW WORCESTER WR2 6PG

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 20 SANSOME WALK WORCESTER WR1 1LR UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHAY ANDREW ANKERS / 13/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ANKERS / 16/07/2010

View Document

08/07/108 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 50 NEW STREET WORCESTER WORCESTERSHIRE WR1 2DL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED MODENA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 50 NEW STREET WORCESTER WORCESTERSHIRE WR1 2DL

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED WEDDING WATCH LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

21/06/0021 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information