KOGELO TOURS LIMITED

Ground Floor Marlborough House Ground Floor Marlborough House, London, N3 2SZ, England
StatusACTIVE
Company No.07005210
CategoryPrivate Limited Company
Incorporated01 Sep 2009
Age14 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

KOGELO TOURS LIMITED is an active private limited company with number 07005210. It was incorporated 14 years, 9 months, 7 days ago, on 01 September 2009. The company address is Ground Floor Marlborough House Ground Floor Marlborough House, London, N3 2SZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mr Tim Fox

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Fox

Change date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ

Old address: 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: Aaron Fox

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA

New address: 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-28

Officer name: Mr Tim Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Tim Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aaron Fox

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Fox

Change date: 2009-10-02

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-15

Old address: 106 Southdown Road Harpenden Hertfordshire AL5 1QQ England

Documents

View document PDF

Resolution

Date: 15 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 01 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22THEWORLD LIMITED

2 LONGMEAD,SHAFTESBURY,SP7 8PL

Number:11481756
Status:ACTIVE
Category:Private Limited Company

ADC ENVIRONMENT LIMITED

5 CHESNUT GROVE CHESTNUT GROVE,WICKFORD,SS11 7GJ

Number:06212667
Status:ACTIVE
Category:Private Limited Company

HENRY THE HANDYMAN LTD

2 GALLACHER AVENUE,LEVEN,KY8 4DY

Number:SC601703
Status:ACTIVE
Category:Private Limited Company

NOMBUSO CONSULTANCY LIMITED

1 ASHLEY ROAD,SALISBURY,SP2 7BZ

Number:07439316
Status:ACTIVE
Category:Private Limited Company

PEERLESS CLOUD LTD

KEMP HOUSE KEMP HOUSE,LONDON,EC1V 2NX

Number:09598556
Status:ACTIVE
Category:Private Limited Company

R N PACKAGING LIMITED

UNIT 12 FALCON BUSINESS PARK,LOUGHBOROUGH,LE11 1HL

Number:06935233
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