- Company Overview for KODEJ GLOBAL LIMITED (12153268)
- Filing history for KODEJ GLOBAL LIMITED (12153268)
- People for KODEJ GLOBAL LIMITED (12153268)
- More for KODEJ GLOBAL LIMITED (12153268)
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) |
---|---|---|---|
04 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from 38 Gloucester Road Minor Park London E12 5JU England to 9 Lecester Road Manchester M8 0GZ on 14 April 2021 | |
19 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
19 Sep 2020 | PSC01 | Notification of John Olaoluwa Akinyemi as a person with significant control on 18 September 2020 | |
19 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2020 | |
02 May 2020 | TM01 | Termination of appointment of Temilola Oluwasegun as a director on 2 May 2020 | |
02 May 2020 | AP01 | Appointment of Mr John Olaoluwa Akinyemi as a director on 2 May 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of John Olaoluwa Akinyemi as a director on 30 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mrs Temilola Oluwasegun as a director on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 223 Wood Lane 223 Wood Lane Dagenham Essex RM8 3JU United Kingdom to 38 Gloucester Road Minor Park London E12 5JU on 30 April 2020 | |
13 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-13
|