Advanced company searchLink opens in new window

JKOT LIMITED

Company number 11549661

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)
17 May 2024 AA Total exemption full accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
21 Mar 2024 AD01 Registered office address changed from 20 Hexham Street Towcester NN12 6UD England to 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Junior Osei-Tutu on 5 March 2024
21 Mar 2024 PSC04 Change of details for Mr Junior Kwadwo Osei-Tutu as a person with significant control on 5 March 2024
05 Mar 2024 TM02 Termination of appointment of Junior Osei-Tutu as a secretary on 5 March 2024
20 Feb 2024 CERTNM Company name changed soccer assist academy LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
30 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
02 Jun 2023 PSC04 Change of details for Mr Junior Kwadwo Osei-Tutu as a person with significant control on 25 January 2023
26 Jan 2023 PSC04 Change of details for Mr Junior Osei-Tutu as a person with significant control on 25 January 2023
25 Jan 2023 PSC04 Change of details for Mr Junior Osei-Tutu as a person with significant control on 25 January 2023
25 Jan 2023 CH03 Secretary's details changed for Mr Junior Osei-Tutu on 25 January 2023
25 Jan 2023 AD01 Registered office address changed from 52 Farmborough Netherfield Milton Keynes MK6 4HG England to 20 Hexham Street Towcester NN12 6UD on 25 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Junior Osei-Tutu on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Tyrelle Mcleod-Bentley as a director on 24 January 2023
25 Jan 2023 TM02 Termination of appointment of Tyrelle Mcleod-Bentley as a secretary on 24 January 2023
25 Jan 2023 PSC07 Cessation of Tyrelle Mcleod-Bentley as a person with significant control on 24 January 2023
18 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020