KOIRI LTD
Status | ACTIVE |
Company No. | 07099995 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KOIRI LTD is an active private limited company with number 07099995. It was incorporated 14 years, 5 months, 23 days ago, on 09 December 2009. The company address is 14 Rotary Close, Dewsbury, WF13 2ES, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Subaschand Koiri
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
New address: 14 Rotary Close Dewsbury WF13 2ES
Old address: Room 2 Former Heaton Avenue School Westcliffe Road Cleckheaton West Yorkshire BD19 3EP
Change date: 2016-09-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 11 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 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: 26 Mar 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-26
Old address: Westtown Centre Room 2 Boothroyd Green Westtown Dewsbury West Yorkshire WF13 2RQ United Kingdom
Documents
Gazette filings brought up to date
Date: 26 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
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: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Old address: 47 Woodville Road Dewsbury West Yorkshire WF12 7BE England
Change date: 2013-02-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-01
Old address: 10 Manor Road Dewsbury West Yorkshire WF13 2PX United Kingdom
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Subaschand Koiri
Change date: 2010-12-09
Documents
Appoint person director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Subaschand Koiri
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
FORWARD HOUSE,NEWPORT,TF10 9BA
Number: | 09899664 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST. JOHN STREET,LONDON,EC1M 4JN
Number: | 07063947 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ASHLEY HOUSE,SLOUGH,SL3 7RS
Number: | 07865624 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIVERSIDE VIEW,BELFAST,BT7 3LE
Number: | NI047864 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 1 PARK ROAD,LONDON,TW11 0AP
Number: | 01665219 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
THE WICKED PIG FOOD COMPANY LTD
WOOD COTTAGE DENMARK HILL,DISS,IP22 1AB
Number: | 11558010 |
Status: | ACTIVE |
Category: | Private Limited Company |