KIKOOLA LIMITED
Status | ACTIVE |
Company No. | 04630816 |
Category | Private Limited Company |
Incorporated | 08 Jan 2003 |
Age | 21 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KIKOOLA LIMITED is an active private limited company with number 04630816. It was incorporated 21 years, 4 months, 26 days ago, on 08 January 2003. The company address is Kikoola Limited Kikoola Limited, Telford, TF2 2ED, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type dormant
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Change date: 2023-05-03
Old address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
New address: PO Box PO Box 222 Kikoola Limited Telford Telford TF2 2ED
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-20
Officer name: Jaychandra Ramjibhai Patel
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: (C/O Taws Printers), Hortonwood 1, Telford Shropshire TF1 7GN
Change date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mrs Kanta Ishwerlal Patel
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaychandra Ramjibhai Patel
Change date: 2010-12-01
Documents
Change person secretary company with change date
Date: 02 Feb 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-01
Officer name: Mrs Kanta Ishwerlal Patel
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr jaychandra patel
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director vishal patel
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 04/08/06 from: hortonwood 1 telford shropshire TF1 7GN
Documents
Accounts with accounts type dormant
Date: 22 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 21/07/04 from: c/o messrs poole & co plaza 1 telford plaza telford shropshire TF3 4NG
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Legacy
Date: 07 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 18 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 18/02/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FRESHFORD HOUSE,BRISTOL,BS1 6NL
Number: | 03032796 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 NEW ROAD,LONDON,E4 9EZ
Number: | 04484267 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEECHWOOD CLOSE,LYTHAM,FY8 4BF
Number: | 10702308 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 PROGRESS BUSINESS PARK,KIRKHAM,PR4 2TZ
Number: | 10208702 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARBOUR REACH,LONDON,SW6 2SS
Number: | 10921041 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 VILLIERS CLOSE,LUTON,LU4 9FR
Number: | 07846992 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |