Advanced company searchLink opens in new window

K.A. JAVID & COMPANY ACCOUNTANTS LIMITED

Company number SC177952

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)
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
06 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Jan 2015 AP01 Appointment of Mr Khalid Javid as a director on 27 January 2015
27 Jan 2015 TM01 Termination of appointment of Farhaj Siddiqui as a director on 27 January 2015
20 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
15 Oct 2013 AAMD Amended accounts made up to 31 August 2012
19 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
14 Aug 2013 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 14 August 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Aug 2012 AD01 Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 15 August 2012
15 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012
06 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Apr 2012 AA Total exemption small company accounts made up to 31 August 2010
16 Feb 2012 AD01 Registered office address changed from 115 Bath Street Glasgow G2 2SZ United Kingdom on 16 February 2012
22 Dec 2011 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 22 December 2011
19 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Farhaj-Uddin Ahmad Siddiqui on 14 August 2010
19 Aug 2009 363a Return made up to 14/08/09; full list of members