KOZMIK WORK SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Appointment of Mr Constantinos Victoros as a director on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Dora Andrea Victoros as a director on 2021-11-03

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CESSATION OF DORA ANDREA VICTOROS AS A PSC

View Document

26/11/2026 November 2020 CESSATION OF MICHAEL VICTOROS AS A PSC

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

17/08/2017 August 2020 PREVEXT FROM 28/02/2020 TO 30/06/2020

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEDCRAFT INVESTMENTS LIMITED

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORA ANDREA VICTOROS / 23/09/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOROS / 23/09/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

22/10/1922 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED JEFFREY DRY CLEANING SERVICES LTD CERTIFICATE ISSUED ON 24/09/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/07/1831 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

12/09/1712 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 COMPANY NAME CHANGED COVENT GARDEN TEA COMPANY LIMITED CERTIFICATE ISSUED ON 15/12/14

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIOS CHRISTODOULIDES

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR COSTA VICTOROS

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTODOULIDES

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MRS DORA ANDREA VICTOROS

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SOLAR HOUSE CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1325 February 2013 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