Advanced company searchLink opens in new window

KTJ INTERNATIONAL LTD

Company number 06934526

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)
11 Aug 2017 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 2 August 2016
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
14 Oct 2016 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 33/34 High Street Bridgnorth WV16 4DB on 14 October 2016
12 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
04 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
05 Nov 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
02 Sep 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
15 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
16 Jun 2011 AAMD Amended accounts made up to 30 June 2010
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr Richard Lee James on 15 June 2010
21 Jul 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 15 June 2010
26 Apr 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 26 April 2010