KOOLEARTH GROUP INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
28/08/2428 August 2024 | Change of details for Mr Simon Andrew Howitt as a person with significant control on 2023-02-01 |
28/08/2428 August 2024 | Change of details for Mrs Gerardine Mary Howitt as a person with significant control on 2023-02-01 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-03-30 |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2022-12-12 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
26/10/2326 October 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
25/10/2325 October 2023 | Registered office address changed from 11 Leadenhall Street London EC3V 1LP United Kingdom to 26 Old Nursery Close Seaford BN25 3JZ on 2023-10-25 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-04-06 |
11/01/2311 January 2023 | Notification of Gerardine Howitt as a person with significant control on 2022-04-06 |
11/01/2311 January 2023 | Appointment of Mrs Gerardine Mary Howitt as a director on 2022-04-06 |
18/12/2218 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULKADIR MOHAMMED NASIR |
03/08/203 August 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
03/08/203 August 2020 | DIRECTOR APPOINTED MR ABDULKADIR MOHAMMED NASIR |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
02/04/202 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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