JC KEVIN LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of receiver or manager

View Document

18/04/2518 April 2025 Appointment of receiver or manager

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / APICHAI TAECHAUBOL / 02/02/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR APICHAI TAECHAUBOL / 02/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/03/1716 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088555810001

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED APICHAI TAECHAUBOL

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED MACSCO 69 LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BIBI RAHIMA ALLY / 22/01/2014

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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