Advanced company searchLink opens in new window

KOPLIKU BUILDERS LTD

Company number 08884026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
06 Oct 2022 CH01 Director's details changed for Mr Flamur Palaj on 6 October 2022
06 Oct 2022 PSC04 Change of details for Mr Flamur Palaj as a person with significant control on 6 October 2022
15 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 May 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
10 Nov 2015 AD01 Registered office address changed from 84 Bethwin Road London SE5 0YF England to 84 Causton House Bethwin Road London SE5 0YF on 10 November 2015
09 Nov 2015 AD01 Registered office address changed from Flat 81, Causton House Bethwin Road London SE5 0YF England to 84 Causton House Bethwin Road London SE5 0YF on 9 November 2015
09 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 CH01 Director's details changed for Flamur Palaj on 26 August 2015
21 Sep 2015 AD01 Registered office address changed from 232 Wendover House Thurlow Street London SE17 2UG to Flat 81, Causton House Bethwin Road London SE5 0YF on 21 September 2015
23 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10