- Company Overview for KSJ KNITWEAR (EUROPE) LIMITED (08947009)
- Filing history for KSJ KNITWEAR (EUROPE) LIMITED (08947009)
- People for KSJ KNITWEAR (EUROPE) LIMITED (08947009)
- More for KSJ KNITWEAR (EUROPE) LIMITED (08947009)
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 | Accounts for a dormant company made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
29 Oct 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Jasvinder Singh Ojla on 30 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mrs Gurjit Kaur Ojla as a person with significant control on 30 September 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
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 | |
20 Apr 2018 | PSC04 | Change of details for Mrs Gurjit Kaur as a person with significant control on 11 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Jasvinder Singh Ojla on 16 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 |