JKOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Director's details changed for Mr Junior Osei-Tutu on 2024-03-05 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-05 with updates |
21/03/2421 March 2024 | Registered office address changed from 20 Hexham Street Towcester NN12 6UD England to 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW on 2024-03-21 |
21/03/2421 March 2024 | Change of details for Mr Junior Kwadwo Osei-Tutu as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Termination of appointment of Junior Osei-Tutu as a secretary on 2024-03-05 |
20/02/2420 February 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-02 with updates |
30/06/2330 June 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
02/06/232 June 2023 | Change of details for Mr Junior Kwadwo Osei-Tutu as a person with significant control on 2023-01-25 |
26/01/2326 January 2023 | Change of details for Mr Junior Osei-Tutu as a person with significant control on 2023-01-25 |
25/01/2325 January 2023 | Cessation of Tyrelle Mcleod-Bentley as a person with significant control on 2023-01-24 |
25/01/2325 January 2023 | Director's details changed for Mr Junior Osei-Tutu on 2023-01-25 |
25/01/2325 January 2023 | Termination of appointment of Tyrelle Mcleod-Bentley as a director on 2023-01-24 |
25/01/2325 January 2023 | Secretary's details changed for Mr Junior Osei-Tutu on 2023-01-25 |
25/01/2325 January 2023 | Termination of appointment of Tyrelle Mcleod-Bentley as a secretary on 2023-01-24 |
25/01/2325 January 2023 | Change of details for Mr Junior Osei-Tutu as a person with significant control on 2023-01-25 |
25/01/2325 January 2023 | Registered office address changed from 52 Farmborough Netherfield Milton Keynes MK6 4HG England to 20 Hexham Street Towcester NN12 6UD on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-02 with no updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-09-30 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Confirmation statement made on 2021-09-02 with no updates |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
12/03/2112 March 2021 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
12/03/2112 March 2021 | REGISTERED OFFICE CHANGED ON 12/03/2021 FROM OLDMAM COURT 17 OLDMAN COURT MARVELS LANE LONDON SE12 9PY ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
15/02/2015 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM SILBURY HOUSE 300 SILBURY BOULEVARD SILBURY HOUSE MILTON KEYNES BUCKINGHAMSHIRE MK8 0NB UNITED KINGDOM |
03/12/193 December 2019 | DISS40 (DISS40(SOAD)) |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
30/11/1930 November 2019 | REGISTERED OFFICE CHANGED ON 30/11/2019 FROM SOCCER ASSIST ACADEMY LTD ATLANTIC HOUSE, 3A MICHIGAN DRIVE TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8HQ UNITED KINGDOM |
19/11/1919 November 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/183 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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