KOHDAO LIMITED

3 Church Street, Kidderminster, DY10 2AD, England
StatusACTIVE
Company No.06261702
CategoryPrivate Limited Company
Incorporated29 May 2007
Age17 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

KOHDAO LIMITED is an active private limited company with number 06261702. It was incorporated 17 years, 1 month, 4 days ago, on 29 May 2007. The company address is 3 Church Street, Kidderminster, DY10 2AD, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 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: 30 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

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: 23 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John-Pierre Clark

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

Old address: 165 Montreal House Surrey Quays Road London SE16 7AQ

New address: 3 Church Street Kidderminster DY10 2AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

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: 13 Aug 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: 165 Montreal House Surrey Quays Road London SE16 7AQ England

New address: 165 Montreal House Surrey Quays Road London SE16 7AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: 3 Church Street Kidderminster Worcestershire DY10 2AD

New address: 165 Montreal House Surrey Quays Road London SE16 7AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: Unit 38 City Business Centre, Lower Road London SE16 2XB United Kingdom

New address: 3 Church Street Kidderminster Worcestershire DY10 2AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: John-Pierre Clark

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-15

Old address: Unit 32 City Business Centre Lower Road London SE1 2XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John-Pierre Clark

Documents

View document PDF

Accounts amended with made up date

Date: 18 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AAMD

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-14

Old address: 1 Finland Street London SE16 7TP

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary betty fadier

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john-pierre clark / 01/04/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / betty fadier / 01/04/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 15/01/08 from: 14, 37 raven row london london E12EG

Documents

View document PDF

Incorporation company

Date: 29 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTENNIS LTD

10 LONDON ROAD,LIPHOOK,GU30 7AN

Number:10481249
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE BOILERS LIMITED

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10832572
Status:ACTIVE
Category:Private Limited Company

CROMBERDALE COURT (MANAGEMENT) LIMITED

63 EGERTON GARDENS,LONDON,SW3 2DA

Number:11946030
Status:ACTIVE
Category:Private Limited Company

DOLPHIN SOLUTIONS LTD

SOUTHPOINT,BODIAM, ROBERTSBRIDGE,TN32 5BS

Number:03702978
Status:ACTIVE
Category:Private Limited Company

GO OFFICE LIMITED

CENTREPOINT,BELFAST,BT2 8HS

Number:NI649090
Status:ACTIVE
Category:Private Limited Company

IKTV PRODUCTIONS LTD

36 MELROSE STREET,BRADFORD,BD7 3EW

Number:11708144
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