- Company Overview for KOGENT-MML LIMITED (05651451)
- Filing history for KOGENT-MML LIMITED (05651451)
- People for KOGENT-MML LIMITED (05651451)
- More for KOGENT-MML LIMITED (05651451)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Apr 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
18 Dec 2023 | CH01 | Director's details changed for Mr Derek Christopher Small on 5 December 2023 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Derek Christopher Small as a person with significant control on 1 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Antony John Cowderoy as a person with significant control on 20 September 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Derek Christopher Small on 20 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Antony John Cowderoy on 20 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Mrs Janet Helena Maria Cowderoy on 20 April 2021 | |
06 May 2021 | CH03 | Secretary's details changed for Mr Antony John Cowderoy on 20 April 2021 | |
06 May 2021 | AD01 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
08 Dec 2020 | CH01 | Director's details changed for Mr Antony John Cowderoy on 24 November 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mrs Janet Helena Maria Cowderoy on 24 November 2020 | |
08 Dec 2020 | CH03 | Secretary's details changed for Mr Antony John Cowderoy on 24 November 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Antony John Cowderoy as a person with significant control on 24 November 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from C/O Gordon Jeffreys & Co Turret House the Avenue, Amersham Buckinghamshire HP7 0AB to 31-33 College Road Harrow HA1 1EJ on 16 April 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
17 Dec 2019 | PSC04 | Change of details for Mr Derek Christopher Small as a person with significant control on 5 December 2019 |