Advanced company searchLink opens in new window

KOZ PLUMBING & HEATING LTD

Company number 12005755

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Apr 2026 CERTNM Company name changed dimi emergency plumbing 24/7 LTD\certificate issued on 09/04/26
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2026-04-08
29 Jan 2026 AA Micro company accounts made up to 31 May 2025
07 Jul 2025 CS01 Confirmation statement made on 19 May 2025 with no updates
28 Mar 2025 AP01 Appointment of Mr Nderim Abedini as a director on 28 March 2025
28 Mar 2025 TM01 Termination of appointment of Blerta Jashanica Abedini as a director on 1 March 2025
07 Jan 2025 AA Micro company accounts made up to 31 May 2024
11 Sep 2024 AP01 Appointment of Mrs Blerta Jashanica Abedini as a director on 11 September 2024
11 Sep 2024 TM01 Termination of appointment of Nderim Abedini as a director on 11 September 2024
10 Jul 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Feb 2024 CS01 Confirmation statement made on 19 May 2023 with no updates
09 Mar 2023 CERTNM Company name changed dimi renovations LTD\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
08 Mar 2023 AD01 Registered office address changed from , 2 Westhorpe Gardens, London, NW4 1TU, England to 1 Whitewater Court 12 Mills Grove London NW4 1DF on 8 March 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 1 Whitewater Court 12 Mills Grove London NW4 1DF on 8 September 2020
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 1