KOALA CREATIVE LIMITED

Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom
StatusACTIVE
Company No.07651953
CategoryPrivate Limited Company
Incorporated31 May 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

KOALA CREATIVE LIMITED is an active private limited company with number 07651953. It was incorporated 12 years, 11 months, 5 days ago, on 31 May 2011. The company address is Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl John West

Notification date: 2023-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Luke Mowatt

Change date: 2023-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-07

Officer name: Mr Luke Mowatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom

New address: Building 1000 Cambridge Research Park Waterbeach CB25 9PD

Change date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Old address: The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England

Change date: 2023-03-27

New address: Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-02

Officer name: Mr Carl John West

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Michael Geoffrey Dabrowa

Cessation date: 2022-03-25

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Michael Geoffrey Dabrowa

Change date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-24

Psc name: Mr Luke Mowatt

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Luke Mowatt

Change date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Michael Geoffrey Dabrowa

Change date: 2020-06-09

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Old address: C/O Green & Purple Ltd Ebenezer House Rooks Street Cambridge CB24 8QZ England

New address: The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY

Change date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Old address: C/O Whiting & Partners George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW

Change date: 2018-01-23

New address: C/O Green & Purple Ltd Ebenezer House Rooks Street Cambridge CB24 8QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-01

Officer name: Mr Luke Mowatt

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Luke Mowatt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Mowatt

Change date: 2013-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Old address: St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom

Change date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-15

Capital : 100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09919392
Status:ACTIVE
Category:Private Limited Company

DERMECA LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:11067918
Status:ACTIVE
Category:Private Limited Company

GRAINGERS BUILDERS SUPPLY LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:00679395
Status:ACTIVE
Category:Private Limited Company

HIGHLAND FLOWER RENTALS LTD

UNIT D,HENFIELD,BN5 9SL

Number:11762393
Status:ACTIVE
Category:Private Limited Company

PLATINUM PROPERTIES (GB) LIMITED

98 LANGLEY AVENUE,STOCKTON-ON-TEES,TS17 7HF

Number:05042054
Status:ACTIVE
Category:Private Limited Company

RAPHAEL GROUP VENTURES LTD

4 WHILES LANE,LEICESTER,LE4 4EE

Number:11358694
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