Advanced company searchLink opens in new window

JKDRG LTD

Company number 10464536

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)
10 Apr 2024 PSC01 Notification of Robert Charles Peverell Greenland as a person with significant control on 7 November 2016
10 Apr 2024 PSC01 Notification of Honglan Zhang as a person with significant control on 17 July 2019
09 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 9 April 2024
09 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
08 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
21 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
11 Oct 2022 AD01 Registered office address changed from 14 David Wildman Lane London NW7 1FH England to 1 Royal Exchange London EC3V 3DG on 11 October 2022
25 May 2022 AA Total exemption full accounts made up to 30 November 2021
21 Apr 2022 AP01 Appointment of Mrs Ding Wang as a director on 21 April 2022
18 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from 14 14 David Wildman Lane London NW7 1FH United Kingdom to 14 David Wildman Lane London NW7 1FH on 9 March 2022
04 Mar 2022 AD01 Registered office address changed from 4 Christopher Street London EC2A 2BS England to 14 14 David Wildman Lane London NW7 1FH on 4 March 2022
13 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
20 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
21 Mar 2020 CH01 Director's details changed for Mr Robert Charles Peverell Greenland on 19 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
25 Nov 2019 AD01 Registered office address changed from 309 Winston House Dollis Park London N3 1HF England to 4 Christopher Street London EC2A 2BS on 25 November 2019
03 Oct 2019 AD01 Registered office address changed from 4 Christopher Street London EC2A 2BS England to 309 Winston House Dollis Park London N3 1HF on 3 October 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
18 Jul 2019 AD01 Registered office address changed from 14 David Wildman Lane London NW7 1FH United Kingdom to 4 Christopher Street London EC2A 2BS on 18 July 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 30 November 2017