Advanced company searchLink opens in new window

KOKO MEDIA LIMITED

Company number 08950762

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)
08 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Jun 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 28 March 2018
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with no updates
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Jun 2016 AA Micro company accounts made up to 31 March 2016
05 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 January 2016
17 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Mike Boyd on 21 March 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Aug 2014 AP01 Appointment of Mr Mike Boyd as a director on 21 March 2014