- Company Overview for JK OPCO LTD (12038983)
- Filing history for JK OPCO LTD (12038983)
- People for JK OPCO LTD (12038983)
- More for JK OPCO LTD (12038983)
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 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
06 Jun 2024 | TM01 | Termination of appointment of Jamie Burns Macpherson as a director on 5 June 2024 | |
21 May 2024 | CH01 | Director's details changed for Miss Kirsty Marie Darkins on 13 February 2024 | |
21 May 2024 | PSC04 | Change of details for Miss Kirsty Marie Darkins as a person with significant control on 13 February 2024 | |
18 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
03 Oct 2022 | PSC04 | Change of details for Mr Jamie Burns Macpherson as a person with significant control on 3 October 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Jamie Burns Macpherson on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 3 October 2022 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | PSC04 | Change of details for Miss Kirsty Marie Darkins as a person with significant control on 28 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
27 Jun 2022 | CH01 | Director's details changed for Miss Kirsty Marie Darkins on 27 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Miss Kirsty Marie Darkins as a person with significant control on 27 June 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
25 Jun 2020 | AD01 | Registered office address changed from Blue Sky House 7 the Courtyard Buntsford Drive Bromsgrove Worcs B60 3DJ England to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 25 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates |