KOUDELKA LTD

1b Enterprise House 1b Enterprise House, London, E9 7QL, England
StatusACTIVE
Company No.09038230
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

KOUDELKA LTD is an active private limited company with number 09038230. It was incorporated 10 years, 1 month, 1 day ago, on 13 May 2014. The company address is 1b Enterprise House 1b Enterprise House, London, E9 7QL, England.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: 1B Enterprise House Tudor Grove London E9 7QL

Old address: 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW United Kingdom

Change date: 2023-12-11

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-27

Psc name: Battle Group Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Battle Group Holdings Limited

Notification date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Michael Battle

Cessation date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Michael Battle

Change date: 2022-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Michael Battle

Change date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-28

Old address: Flat 2B Tudor Grove London E9 7QL England

New address: 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: 50 st Noets Road Harold Hill Romford RM3 9LU

New address: Flat 2B Tudor Grove London E9 7QL

Change date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR CAPITAL CONSULTING LIMITED

79 HARLANDS ROAD,HAYWARDS HEATH,RH16 1LZ

Number:09269815
Status:ACTIVE
Category:Private Limited Company

KAIDEL PROJECTS LIMITED

CLENSHAW MINNS, 30,SWAFFHAM,PE37 7QH

Number:09545712
Status:ACTIVE
Category:Private Limited Company

MACUSHLA ENTERPRISES LIMITED

85 CORRENNIE CIRCLE,ABERDEEN,AB21 7LD

Number:SC541156
Status:ACTIVE
Category:Private Limited Company

OPTIQUE CONSULTING LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:11046229
Status:ACTIVE
Category:Private Limited Company

RESTAURANTS ETC (BANKSIDE) LIMITED

TVP2 300 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:08674669
Status:ACTIVE
Category:Private Limited Company

SEAGATE SHIPPING AND TRADING AGENCY LLP

SUITE 3.15,LONDON,EC4A 1BR

Number:OC400687
Status:ACTIVE
Category:Limited Liability Partnership

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