Download leads from Nexok and grow your business. Find out more

Kolloidal Management Services Limited

Documents

Total Documents53
Total Pages242

Filing History

9 October 2023Total exemption full accounts made up to 28 February 2023
19 March 2023Confirmation statement made on 11 February 2023 with no updates
14 November 2022Total exemption full accounts made up to 28 February 2022
1 March 2022Confirmation statement made on 11 February 2022 with no updates
26 November 2021Total exemption full accounts made up to 28 February 2021
24 February 2021Confirmation statement made on 11 February 2021 with no updates
27 November 2020Micro company accounts made up to 28 February 2020
16 February 2020Confirmation statement made on 11 February 2020 with no updates
29 October 2019Micro company accounts made up to 28 February 2019
18 February 2019Confirmation statement made on 11 February 2019 with no updates
13 November 2018Micro company accounts made up to 28 February 2018
22 February 2018Confirmation statement made on 11 February 2018 with no updates
29 March 2017Micro company accounts made up to 28 February 2017
29 March 2017Micro company accounts made up to 28 February 2017
19 February 2017Confirmation statement made on 11 February 2017 with updates
19 February 2017Confirmation statement made on 11 February 2017 with updates
28 September 2016Total exemption small company accounts made up to 28 February 2016
28 September 2016Total exemption small company accounts made up to 28 February 2016
28 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 99
28 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 99
16 September 2015Total exemption small company accounts made up to 28 February 2015
16 September 2015Total exemption small company accounts made up to 28 February 2015
22 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 99
22 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 99
6 September 2014Total exemption small company accounts made up to 28 February 2014
6 September 2014Total exemption small company accounts made up to 28 February 2014
9 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 99
9 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 99
8 November 2013Total exemption small company accounts made up to 28 February 2013
8 November 2013Total exemption small company accounts made up to 28 February 2013
3 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
3 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
12 October 2012Total exemption small company accounts made up to 28 February 2012
12 October 2012Total exemption small company accounts made up to 28 February 2012
26 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
26 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
11 November 2011Total exemption small company accounts made up to 28 February 2011
11 November 2011Total exemption small company accounts made up to 28 February 2011
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
16 February 2011Director's details changed for Simon Gregory Cook on 16 February 2011
16 February 2011Director's details changed for Simon Gregory Cook on 16 February 2011
22 October 2010Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU United Kingdom on 22 October 2010
22 October 2010Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU United Kingdom on 22 October 2010
22 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 99
22 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 99
22 February 2010Appointment of Simon Gregory Cook as a director
22 February 2010Appointment of Simon Gregory Cook as a director
15 February 2010Termination of appointment of Barbara Kahan as a director
15 February 2010Termination of appointment of Barbara Kahan as a director
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing