Advanced company searchLink opens in new window

KOIL LTD

Company number 09189826

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)
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
23 Sep 2022 CH03 Secretary's details changed for Miss Michelle Mcguire on 4 August 2022
26 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
12 Sep 2021 AP03 Appointment of Miss Michelle Mcguire as a secretary on 21 June 2021
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
24 Sep 2019 AP03 Appointment of Miss Anastasia Ilektra Michala as a secretary on 24 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2017 AD01 Registered office address changed from 34 Osterley Views West Park Road Southall Middlesex UB2 4UN England to Apartment 9 Glatt House, St Bernard's House, Hilda Road Southall UB2 4FQ on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Dr Konstantinos Chouliaras on 4 October 2017
01 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
16 Mar 2016 AD01 Registered office address changed from L6F4R2 Highrise Accommodation Ealing Hospital Nhs Trust Uxbridge Road, Southall London UB13HW to 34 Osterley Views West Park Road Southall Middlesex UB2 4UN on 16 March 2016
20 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
06 May 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015