Advanced company searchLink opens in new window

KILIC OGLU LTD

Company number 12447114

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)
26 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Oct 2023 CH01 Director's details changed for Muhammet Koksal on 12 October 2022
02 Oct 2023 PSC04 Change of details for Muhammet Koksal as a person with significant control on 12 October 2022
02 Oct 2023 AD01 Registered office address changed from 8 Bentley Road Wirral CH61 9QB England to 30 Kentmere Drive Wirral CH61 5XL on 2 October 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Mar 2022 PSC04 Change of details for Muhammet Koksal as a person with significant control on 28 February 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
11 Nov 2021 CH01 Director's details changed for Muhammet Koksal on 11 November 2021
11 Nov 2021 AD01 Registered office address changed from Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU England to 8 Bentley Road Wirral CH61 9QB on 11 November 2021
23 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
13 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
13 Feb 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
08 Feb 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / muhammet koksal
01 Apr 2020 AD01 Registered office address changed from Unit Da2 Sutherland Road Sutherland House London E17 6BU England to Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU on 1 April 2020
06 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 05/02/2021 because invalid or ineffective.