- Company Overview for KANJO LIMITED (06267824)
- Filing history for KANJO LIMITED (06267824)
- People for KANJO LIMITED (06267824)
- Charges for KANJO LIMITED (06267824)
- More for KANJO LIMITED (06267824)
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) |
---|---|---|---|
28 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
28 Jun 2013 | AD01 | Registered office address changed from Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN on 28 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Jeanette Ann Greaves on 19 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Howard James Masters on 26 June 2013 | |
27 Jun 2013 | CH03 | Secretary's details changed for Jeanette Ann Greaves on 19 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Jeanette Ann Greaves on 19 June 2013 | |
21 Jun 2013 | CH03 | Secretary's details changed for Jeanette Ann Greaves on 19 June 2013 | |
03 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 12 April 2012 | |
10 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
22 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Aug 2011 | SH08 | Change of share class name or designation | |
01 Aug 2011 | CC04 | Statement of company's objects | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
23 Feb 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Tessa Dawn Critchlow on 4 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Howard James Masters on 4 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Philip Normington on 4 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Jeanette Ann Greaves on 4 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Peter Thomas Chase on 4 June 2010 | |
24 Feb 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 04/06/09; full list of members |