- Company Overview for KTJ INTERNATIONAL LTD (06934526)
- Filing history for KTJ INTERNATIONAL LTD (06934526)
- People for KTJ INTERNATIONAL LTD (06934526)
- Charges for KTJ INTERNATIONAL LTD (06934526)
- More for KTJ INTERNATIONAL LTD (06934526)
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
|
|
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
|
|
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
|
|
02 Sep 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
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
|
|
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 |