AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 22nd March 2024 director's details were changed
filed on: 22nd, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2024
filed on: 22nd, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Pendragon Walk London NW9 7RT England on 22nd March 2024 to Apex House 2nd Floor Grand Arcade London N12 0EH
filed on: 22nd, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 15th November 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th November 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th November 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2022
filed on: 15th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 662 High Road London N12 0NL England on 15th November 2022 to 30 Pendragon Walk London NW9 7RT
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 30 Pendragon Walk London NW9 7RT England on 11th May 2022 to 662 High Road London N12 0NL
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed kovatsi ms general billder LIMITED LTDcertificate issued on 04/04/22
filed on: 4th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed kovatsi ms general billder LIMITEDcertificate issued on 29/03/22
filed on: 29th, March 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed kovatsi ms construction specialist LTDcertificate issued on 29/03/22
filed on: 29th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 26 Park Road Park Road Hendon London NW4 3PS England on 28th March 2022 to 30 Pendragon Walk London NW9 7RT
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 84 Aldermans Hill London, Palmers Green N13 4PP England on 17th June 2019 to 26 Park Road Park Road Hendon London NW4 3PS
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 4th July 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th July 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th June 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|