Advanced company searchLink opens in new window

KJS 4 LIMITED

Company number 08450576

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)
21 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
08 Mar 2024 PSC01 Notification of Daniel John Goodman as a person with significant control on 24 November 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
07 Mar 2024 PSC01 Notification of Nicola Marie Goodman as a person with significant control on 24 November 2023
07 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 7 March 2024
24 Nov 2023 TM01 Termination of appointment of Kathryn Emma Hall as a director on 24 November 2023
24 Nov 2023 TM01 Termination of appointment of David William Hall as a director on 24 November 2023
24 Nov 2023 TM01 Termination of appointment of Martin Brian Fitch as a director on 24 November 2023
24 Nov 2023 TM01 Termination of appointment of Joyce Winifred Fitch as a director on 24 November 2023
08 Sep 2023 AAMD Amended total exemption full accounts made up to 31 March 2023
17 Jul 2023 AP01 Appointment of Mrs Nicola Marie Goodman as a director on 17 July 2023
17 Jul 2023 AP01 Appointment of Mr Daniel John Goodman as a director on 17 July 2023
25 May 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
05 Jan 2021 AD01 Registered office address changed from Joymar Sexburga Drive Minster Sheerness Kent ME12 2LF to 240-241 Water Lane Chequers Centre Maidstone ME15 6AR on 5 January 2021
06 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
12 Dec 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018