KOFANA DIGITAL LIMITED
Status | ACTIVE |
Company No. | 10836999 |
Category | Private Limited Company |
Incorporated | 27 Jun 2017 |
Age | 6 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KOFANA DIGITAL LIMITED is an active private limited company with number 10836999. It was incorporated 6 years, 11 months, 3 days ago, on 27 June 2017. The company address is Friary Court 4th Floor Friary Court 4th Floor, Guildford, GU1 3DL, Surrey, England.
Company Fillings
Withdrawal of a person with significant control statement
Date: 01 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-05-01
Documents
Withdrawal of a person with significant control statement
Date: 01 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-05-01
Documents
Withdrawal of a person with significant control statement
Date: 01 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-05-01
Documents
Withdrawal of a person with significant control statement
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-25
Documents
Withdrawal of a person with significant control statement
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-25
Documents
Withdrawal of a person with significant control statement
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-25
Documents
Notification of a person with significant control statement
Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-28
Psc name: Ozan Nedim Ture
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tugba Bakkal
Notification date: 2017-06-28
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ozgur Donmez
Notification date: 2017-06-28
Documents
Withdrawal of a person with significant control statement
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Ms Sevilay Gokce Acikgoz
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ozan Nedim Ture
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Old address: Wimbledon Business Centre 4 Queens Road London SW19 8YB United Kingdom
Change date: 2020-12-16
New address: Friary Court 4th Floor 13-21 High Street Guildford Surrey GU1 3DL
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ozan Nedim Ture
Change date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
New address: Wimbledon Business Centre 4 Queens Road London SW19 8YB
Old address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
Documents
Resolution
Date: 08 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Some Companies
ACCESS DRIVER TRAINING LIMITED
MAIN STREET,HORNCASTLE,LN9 5PT
Number: | 10841919 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HALE LANE,LONDON,NW7 3NU
Number: | 11305369 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETTON MILL,MARKET DRAYTON,TF9 1HH
Number: | 08210446 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LADY AYLESFORD AVENUE,MIDDLESEX,HA7 4FG
Number: | 04695506 |
Status: | ACTIVE |
Category: | Private Limited Company |
345/6 LEITH WALK,EDINBURGH,EH6 8SD
Number: | SC576692 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND CONSULTANTS LIMITED
69 SUTHERLAND TERRACE,LEEDS,LS9 6DS
Number: | 09798038 |
Status: | ACTIVE |
Category: | Private Limited Company |