- Company Overview for KOZ PLUMBING & HEATING LTD (12005755)
- Filing history for KOZ PLUMBING & HEATING LTD (12005755)
- People for KOZ PLUMBING & HEATING LTD (12005755)
- More for KOZ PLUMBING & HEATING LTD (12005755)
| 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
|
|
| 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
|
|
| 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
|