K & J PROJECT MANAGEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-30 |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
04/12/244 December 2024 | Change of details for Mr Jason Miller as a person with significant control on 2024-12-04 |
04/12/244 December 2024 | Registered office address changed from 28 Chislehurst Road Orpington BR6 0DG England to C/O Esdg Accountancy Ltd 44 Royal Parade Mews London SE3 0TN on 2024-12-04 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Memorandum and Articles of Association |
15/10/2415 October 2024 | Resolutions |
10/10/2410 October 2024 | Change of details for Ms Kerri Lewis as a person with significant control on 2019-01-23 |
08/10/248 October 2024 | Notification of Jason Miller as a person with significant control on 2019-01-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 28 Chislehurst Road Orpington BR6 0DG on 2023-07-31 |
25/05/2325 May 2023 | Director's details changed for Ms Kerri Lewis on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Ms Kerri Lewis as a person with significant control on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Director's details changed for Ms Kerri Lewis on 2022-05-17 |
19/05/2219 May 2022 | Change of details for Ms Kerri Lewis as a person with significant control on 2022-05-17 |
19/05/2219 May 2022 | Director's details changed for Mr Jason Miller on 2022-05-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
04/10/214 October 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Registered office address changed from 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/11/195 November 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | COMPANY NAME CHANGED DATAWELL DESIGN LIMITED CERTIFICATE ISSUED ON 25/01/19 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
23/01/1923 January 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
23/01/1923 January 2019 | DIRECTOR APPOINTED MR JASON MILLER |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
22/01/1922 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRI LEWIS |
22/01/1922 January 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
22/01/1922 January 2019 | DIRECTOR APPOINTED MS KERRI LEWIS |
05/02/185 February 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