- Company Overview for KJSG CONSULTING LTD (06480595)
- Filing history for KJSG CONSULTING LTD (06480595)
- People for KJSG CONSULTING LTD (06480595)
- Charges for KJSG CONSULTING LTD (06480595)
- More for KJSG CONSULTING LTD (06480595)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
21 Feb 2024 | CH01 | Director's details changed for Ms Deborah Lynn Mccall on 21 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from Cross Lanes House Cross Lanes Hebden Bridge HX7 7EW England to Cross Lanes House Cross Lanes Hebden Bridge HX7 7EW on 21 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Ms Debbie Mccall as a person with significant control on 21 February 2024 | |
21 Feb 2024 | CH03 | Secretary's details changed for Debbie Lynne Mccall on 21 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mr David Baird Davey as a person with significant control on 21 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 3 Acorn Close Oakville Road Hebden Bridge HX7 6QA England to Cross Lanes House Cross Lanes Hebden Bridge HX7 7EW on 21 February 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 May 2021 | CH01 | Director's details changed for Ms Debbie Lynne Mc Call on 8 May 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Long Hey Top Hebden Bridge HX7 7JT to 3 Acorn Close Oakville Road Hebden Bridge HX7 6QA on 8 February 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Aug 2020 | MR01 | Registration of charge 064805950001, created on 30 July 2020 | |
04 Aug 2020 | MR01 | Registration of charge 064805950002, created on 30 July 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Mar 2020 | PSC01 | Notification of Debbie Mccall as a person with significant control on 7 April 2016 | |
11 Mar 2020 | AP01 | Appointment of Ms Debbie Lynne Mc Call as a director on 11 March 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |