Advanced company searchLink opens in new window

K.S.J. KNITWEAR LIMITED

Company number 01282527

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)
22 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
05 Feb 2015 AA Full accounts made up to 30 June 2014
17 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
16 Dec 2014 AP03 Appointment of Mrs Gurjit Kaur Ojla as a secretary on 30 June 2014
16 Dec 2014 TM02 Termination of appointment of Daljit Kaur Ojla as a secretary on 30 June 2014
16 Dec 2014 TM01 Termination of appointment of Daljit Kaur Ojla as a director on 30 June 2014
16 Dec 2014 TM01 Termination of appointment of Kulwant Singh Ojla as a director on 30 June 2014
16 Dec 2014 TM01 Termination of appointment of Satvinder Singh Ojla as a director on 30 June 2014
02 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
06 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
13 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Satvinder Singh Ojla on 7 February 2011
18 Oct 2011 CH01 Director's details changed for Daljit Kaur Ojla on 7 February 2011
18 Oct 2011 CH03 Secretary's details changed for Daljit Kaur Ojla on 7 February 2011
06 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
26 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 SH10 Particulars of variation of rights attached to shares
08 Jul 2010 CC04 Statement of company's objects
08 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dividends 25/06/2010
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2009 AR01 Annual return made up to 31 October 2009