Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Kolak Snack Foods LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 18, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

KOLAK ENTERPRISES LIMITED

Details

Company type Private Limited Company
Company Number 01800911
Record last updated Thursday, October 20, 2022 11:44:49 AM UTC
Postal Code NW10 7ST

Charts

Visits

KOLAK SNACK FOODS LIMITED (United Kingdom) Page visits 2024

Searches

KOLAK SNACK FOODS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Dec 13, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 13, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 6, 2016 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Oct 6, 2016 Two appointments: a person and a man Two appointments: a person and a man
Financials Mar 18, 2015 Annual accounts Annual accounts
Registry Oct 31, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 24, 2014 Auditor's letter of resignation 1800... Auditor's letter of resignation 1800...
Registry Oct 2, 2014 Annual return Annual return
Financials Apr 8, 2014 Annual accounts Annual accounts
Registry Oct 23, 2013 Annual return Annual return
Financials May 1, 2013 Annual accounts Annual accounts
Registry Aug 21, 2012 Annual return Annual return
Registry Jan 10, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2011 Particulars of a mortgage or charge 1800... Particulars of a mortgage or charge 1800...
Financials Dec 14, 2011 Annual accounts Annual accounts
Registry Dec 6, 2011 Annual return Annual return
Financials May 27, 2011 Annual accounts Annual accounts
Registry Mar 16, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 13, 2010 Annual return Annual return
Financials Aug 12, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Annual return Annual return
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 1800... Change of particulars for director 1800...
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Sep 14, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2009 Appointment of a man as It/Marketting Manager and Director Appointment of a man as It/Marketting Manager and Director
Financials Jul 14, 2009 Annual accounts Annual accounts
Registry Dec 17, 2008 Annual return Annual return
Financials May 15, 2008 Annual accounts Annual accounts
Registry Dec 17, 2007 Annual return Annual return
Financials May 18, 2007 Annual accounts Annual accounts
Registry Dec 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 15, 2006 Annual return Annual return
Registry Nov 17, 2006 Resignation of a director Resignation of a director
Registry Nov 17, 2006 Resignation of a director 1800... Resignation of a director 1800...
Registry Nov 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1800... Declaration of satisfaction in full or in part of a mortgage or charge 1800...
Registry Nov 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2006 Resignation of a director Resignation of a director
Registry Nov 2, 2006 Resignation of a director 1800... Resignation of a director 1800...
Registry Oct 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1800... Declaration of satisfaction in full or in part of a mortgage or charge 1800...
Registry Oct 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1800... Declaration of satisfaction in full or in part of a mortgage or charge 1800...
Registry Oct 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 31, 2006 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials May 24, 2006 Annual accounts Annual accounts
Registry Jan 31, 2006 Annual return Annual return
Financials Mar 8, 2005 Annual accounts Annual accounts
Registry Jan 24, 2005 Annual return Annual return
Registry May 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 8, 2004 Annual accounts Annual accounts
Registry Feb 27, 2004 Annual return Annual return
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Annual return Annual return
Financials May 31, 2002 Annual accounts Annual accounts
Registry Jan 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2002 Annual return Annual return
Registry Oct 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry Jan 3, 2001 Annual return Annual return
Financials Jul 14, 2000 Annual accounts Annual accounts
Registry Dec 13, 1999 Annual return Annual return
Registry May 6, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 5, 1999 Annual accounts Annual accounts
Registry Dec 3, 1998 Annual return Annual return
Financials Feb 13, 1998 Annual accounts Annual accounts
Registry Jan 29, 1998 Annual return Annual return
Financials Jun 5, 1997 Annual accounts Annual accounts
Registry Mar 5, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 1997 Annual return Annual return
Registry Dec 31, 1996 Company name change Company name change
Registry Dec 30, 1996 Change of name certificate Change of name certificate
Financials Jul 25, 1996 Annual accounts Annual accounts
Registry Apr 27, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 1996 Annual return Annual return
Registry Nov 30, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1800... Declaration of satisfaction in full or in part of a mortgage or charge 1800...
Registry Nov 29, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 1995 Particulars of a mortgage or charge 1800... Particulars of a mortgage or charge 1800...
Registry Oct 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 13, 1995 Annual accounts Annual accounts
Registry Jan 4, 1995 Annual return Annual return
Registry Dec 29, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 4, 1994 Annual accounts Annual accounts
Registry Mar 19, 1994 Miscellaneous document Miscellaneous document
Registry Jan 15, 1994 Annual return Annual return
Registry Jan 15, 1994 Director's particulars changed Director's particulars changed
Financials Mar 22, 1993 Annual accounts Annual accounts
Registry Jan 5, 1993 Annual return Annual return
Registry Jan 5, 1993 Director's particulars changed Director's particulars changed
Registry Oct 14, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 12, 1991 Annual accounts Annual accounts
Registry Dec 4, 1991 Annual return Annual return
Financials Jan 17, 1991 Annual accounts Annual accounts
Registry Jan 17, 1991 Annual return Annual return
Registry Dec 7, 1990 Four appointments: 4 men Four appointments: 4 men
Registry Apr 9, 1990 Annual return Annual return
Financials Apr 9, 1990 Annual accounts Annual accounts
Registry Apr 5, 1990 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)