KOLIAM LIMITED

School House School House, Shildon, DL4 1DL, England
StatusACTIVE
Company No.09697342
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

KOLIAM LIMITED is an active private limited company with number 09697342. It was incorporated 8 years, 10 months, 6 days ago, on 22 July 2015. The company address is School House School House, Shildon, DL4 1DL, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-30

Psc name: Ian Robertshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colleen Cooper

Cessation date: 2019-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Legatum Holdings Limited

Notification date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robertshaw

Termination date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colleen Cooper

Termination date: 2019-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-05

Officer name: Ian Robertshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: School House Central Parade Shildon DL4 1DL

Old address: 11 the Cragg Whitby North Yorkshire YO21 3QA England

Change date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Elizabeth Stephenson

Appointment date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: 4 Chester Street Bishop Auckland DL14 7LP England

New address: 11 the Cragg Whitby North Yorkshire YO21 3QA

Change date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colleen Cooper

Appointment date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colleen Cooper

Termination date: 2015-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA.JR LTD

2 BELPER STREET,MANSFIELD,NG18 2LW

Number:10868381
Status:ACTIVE
Category:Private Limited Company

BRIAN HARRISON CIVIL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11366877
Status:ACTIVE
Category:Private Limited Company

DM INSTALLATION CONTRACTORS LTD

11 GREEN LANE,STOCKPORT,SK4 3LE

Number:10865243
Status:ACTIVE
Category:Private Limited Company

ELLERDINE SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11387423
Status:ACTIVE
Category:Private Limited Company

IRIS TRANSPORT LTD

18 BALENA CLOSE,POOLE,BH17 7ED

Number:11268740
Status:ACTIVE
Category:Private Limited Company

THE PROCLAMATION TRUST

WILLCOX HOUSE,LONDON,SE1 1LB

Number:04419680
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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