- Company Overview for JKOT LIMITED (11549661)
- Filing history for JKOT LIMITED (11549661)
- People for JKOT LIMITED (11549661)
- Registers for JKOT LIMITED (11549661)
- More for JKOT LIMITED (11549661)
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
|
|
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 |