- Company Overview for KSJ CLOTHING LIMITED (08531584)
- Filing history for KSJ CLOTHING LIMITED (08531584)
- People for KSJ CLOTHING LIMITED (08531584)
- More for KSJ CLOTHING LIMITED (08531584)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Dec 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
22 Dec 2020 | PSC04 | Change of details for Mr Jasvinder Singh Ojla as a person with significant control on 10 November 2020 | |
22 Dec 2020 | PSC01 | Notification of Gurjit Kaur Ojla as a person with significant control on 10 November 2020 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | SH08 | Change of share class name or designation | |
29 Oct 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Jasvinder Singh Ojla as a person with significant control on 30 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Jasvinder Singh Ojla on 30 September 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Unit 2 Jubilee Trading Estate East Tyndall Street Cardiff CF24 5EF to Unit 1a Jubilee Trading Estate East Tyndall Street Cardiff CF24 5EF on 18 December 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |