KOL RINOH ACADEMY LIMITED

Room 9, Enterprise House Room 9, Enterprise House, Manchester, M8 5DT
StatusACTIVE
Company No.04619614
CategoryPrivate Limited Company
Incorporated17 Dec 2002
Age21 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

KOL RINOH ACADEMY LIMITED is an active private limited company with number 04619614. It was incorporated 21 years, 5 months, 5 days ago, on 17 December 2002. The company address is Room 9, Enterprise House Room 9, Enterprise House, Manchester, M8 5DT.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 05 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-06

New date: 2019-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2018

Action Date: 06 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-07

New date: 2018-01-06

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2018

Action Date: 07 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-07

Made up date: 2017-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-26

New date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-26

Made up date: 2015-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-27

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: C/O B Olsberg & Company 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT

Change date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-28

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Neuwirth

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yisrael Horwitz

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-29

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Administrative restoration company

Date: 18 Sep 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yisrael a Horwitz

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 25/03/2009 from, c/o b olsberg & company, 2ND floor levi house, bury old road salford, lancashire, M7 4QX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jun 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERGAN INTERNATIONAL FOUNDATION

1ST FLOOR MARLOW INTERNATIONAL,MARLOW,SL7 1YL

Number:07128611
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

B.I.S. PROPERTIES LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:03184500
Status:ACTIVE
Category:Private Limited Company

STANDOUTBOOKS LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:08443204
Status:ACTIVE
Category:Private Limited Company

SUPPRESSION SYSTEMS SPECIALISTS LTD

105 REDBROOK ROAD,BARNSLEY,S75 2RG

Number:11558896
Status:ACTIVE
Category:Private Limited Company

THE CONNECT CLEANING CO LTD

SUITE 102,BEDS, LUTON,LU3 1AX

Number:11944784
Status:ACTIVE
Category:Private Limited Company

THE SKINNY RULES LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:09670100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source