Advanced company searchLink opens in new window

KJS SOLICITORS LIMITED

Company number 07479508

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)
18 Sep 2024 TM01 Termination of appointment of Elliot Clark as a director on 18 September 2024
23 Aug 2024 AA Unaudited abridged accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Apr 2024 AP01 Appointment of Ms Eleanor Towsey as a director on 1 March 2024
23 Jan 2024 MR04 Satisfaction of charge 074795080001 in full
03 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
08 Feb 2023 CH01 Director's details changed for Mr Elliot Clark on 1 February 2023
31 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Sep 2022 AD01 Registered office address changed from 5-7 Headley Road Woodley Reading Berkshire RG5 4JB England to 33-35 Station Road Henley-on-Thames RG9 1AT on 12 September 2022
04 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Jul 2021 CH01 Director's details changed for Mr Elliot Clark on 1 July 2021
02 Jul 2021 AP01 Appointment of Mr Elliot Clark as a director on 1 July 2021
20 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 100,000
09 Apr 2021 AP01 Appointment of Mr Geoffrey Neil Watts as a director on 1 April 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 PSC04 Change of details for Ms Kerry Jean Smith as a person with significant control on 16 November 2020
16 Nov 2020 PSC01 Notification of Geoffrey Neil Watts as a person with significant control on 16 November 2020
03 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 May 2020 PSC04 Change of details for Ms Kerry Jean Smith as a person with significant control on 31 March 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,000
06 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
21 Nov 2019 TM01 Termination of appointment of Jason Christopher David Lazard as a director on 15 November 2019