KOBAL COLLECTION (HOLDINGS) LIMITED

56 Milverton Road, London, NW6 7AP, England
StatusACTIVE
Company No.08270399
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

KOBAL COLLECTION (HOLDINGS) LIMITED is an active private limited company with number 08270399. It was incorporated 11 years, 8 months, 13 days ago, on 26 October 2012. The company address is 56 Milverton Road, London, NW6 7AP, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-28

New date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-29

New date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Miriam Hinrichs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: 12th Floor York House Empire Way Wembley Middx HA9 0PA

New address: 56 Milverton Road London NW6 7AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Joseph Andre Cohen

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Kent

Termination date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date

Date: 12 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 26 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-26

Officer name: Joseph Andre Cohen

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Kent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2014

Action Date: 28 May 2013

Category: Capital

Type: SH01

Date: 2013-05-28

Capital : 66.00 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kent

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miriam Hinrichs

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauretta Dives

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Marie Craven

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Andre Cohen

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Smedley

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 2 the Quadrant 135 Salusbury Road London NW6 6RJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JOE STANLEY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11908322
Status:ACTIVE
Category:Private Limited Company

K AND J LANDSCAPING AND GROUNDWORK LTD

47 ST MARYS AVENUE,BARNOLDSWICK,BB18 6HE

Number:10167100
Status:ACTIVE
Category:Private Limited Company

NDV SOLUTIONS LTD

FLAT 1A ST KEVINS COURT,HARROGATE,HG2 0HB

Number:11573608
Status:ACTIVE
Category:Private Limited Company

NHG CREATION LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11076166
Status:ACTIVE
Category:Private Limited Company

RISK ANGELS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:05960172
Status:ACTIVE
Category:Private Limited Company

STIMULUS SOFTWARE LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09721857
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