Advanced company searchLink opens in new window

KWASI RJ LTD

Company number 12878486

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)
19 Nov 2024 AD01 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ to Fern Hill Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ on 19 November 2024
17 Oct 2024 AD01 Registered office address changed from PO Box 4385 12878486 - Companies House Default Address Cardiff CF14 8LH to Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 17 October 2024
25 Jul 2024 RP10 Address of person with significant control Mr Shamrez Shah changed to 12878486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2024
25 Jul 2024 RP10 Address of person with significant control Mr Waqaas Kasim Jadakara changed to 12878486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2024
25 Jul 2024 RP10 Address of person with significant control Mr Mohammed Sajid changed to 12878486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2024
25 Jul 2024 RP09 Address of officer Mr Shamrez Shah changed to 12878486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2024
25 Jul 2024 RP09 Address of officer Mr Waqaas Kasim Jadakara changed to 12878486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2024
25 Jul 2024 RP09 Address of officer Mr Mohammed Sajid changed to 12878486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2024
25 Jul 2024 RP05 Registered office address changed to PO Box 4385, 12878486 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2024
03 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
14 Mar 2024 PSC04 Change of details for Mr Mohammed Sajid as a person with significant control on 3 January 2024
14 Mar 2024 CH01 Director's details changed for Mr Mohammed Sajid Sajid on 3 January 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
22 Feb 2024 AP01 Appointment of Mr Mohammed Sajid Sajid as a director on 3 January 2024
  • ANNOTATION Clarification The service address of the director on the form AP01 was removed from public view on 25/07/2024
22 Feb 2024 TM01 Termination of appointment of Shamrez Shah as a director on 3 January 2024
22 Feb 2024 PSC01 Notification of Mohammed Sajid Sajid as a person with significant control on 3 January 2024
  • ANNOTATION Clarification The service address of the person with significant control on the form PSC01 was removed from public view on 25/07/2024.
22 Feb 2024 PSC07 Cessation of Shamrez Shah as a person with significant control on 3 January 2024
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2024 CS01 Confirmation statement made on 14 October 2023 with no updates
03 Jan 2024 PSC01 Notification of Shamrez Shah as a person with significant control on 13 October 2021
  • ANNOTATION Clarification The service address of the person with significant control on the form PSC01 was removed from public view on 25/07/2024
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
17 Dec 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
23 Feb 2022 AP01 Appointment of Mr Shamrez Shah as a director on 13 October 2021
  • ANNOTATION Clarification The service address of the director on the form AP01 was removed from public view on 25/07/2024