KAJ PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-15 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Registered office address changed from Unit C St Ives Way Factory Road Sandycroft Deeside Clwyd CH5 2QS to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 2023-02-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-15 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with updates |
07/10/217 October 2021 | Notification of Lisa June Hindley-Jones as a person with significant control on 2021-10-04 |
07/10/217 October 2021 | Change of details for Mr Kevin Hindley-Jones as a person with significant control on 2021-10-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JONES / 07/02/2016 |
05/07/165 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / LISA JUNE HINDLEY / 07/02/2016 |
04/01/164 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / LISA JUNE HINDLEY / 10/06/2013 |
04/02/144 February 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JONES / 10/06/2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 57 LIVERPOOL ROAD BUCKELY FLINTSHIRE CH7 3LH |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JONES / 15/12/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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