JASON KETTLE K1146 LTD

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1915 November 2019 APPLICATION FOR STRIKING-OFF

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KETTLE

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM UNIT 6 QUEBEC WHARF THOMAS ROAD LONDON E14 7AF ENGLAND

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 1-5 ALFRED STREET BOW LONDON E3 2BE

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KETTLE / 10/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA KETTLE / 10/01/2011

View Document

01/07/101 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT SECRETARIAL SERVICES LIMITED / 12/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KETTLE / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA KETTLE / 01/06/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company