- Company Overview for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
- Filing history for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
- People for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
- More for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
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) |
---|---|---|---|
05 Feb 2018 | TM01 | Termination of appointment of Naheed Effendi as a director on 21 August 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from C/O Kja Kilner Johnson Limited Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to First Floor 6 Park Place Leeds LS1 2RU on 15 November 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
01 Jul 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
17 Dec 2014 | AA | Micro company accounts made up to 31 August 2014 | |
14 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
02 May 2013 | SH02 | Sub-division of shares on 28 March 2013 | |
28 Mar 2013 | NEWINC | Incorporation |