- Company Overview for KJS 4 LIMITED (08450576)
- Filing history for KJS 4 LIMITED (08450576)
- People for KJS 4 LIMITED (08450576)
- More for KJS 4 LIMITED (08450576)
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 |