KBJ LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
26/05/2526 May 2025 | Confirmation statement made on 2024-09-12 with no updates |
26/05/2526 May 2025 | Registered office address changed from 559 - 561 Mitcham Road Mitcham Road Croydon CR0 3AE England to Flat 7 Coopers Road London SE1 5HY on 2025-05-26 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-08-31 |
29/08/2429 August 2024 | Termination of appointment of Zain Allen as a director on 2024-08-20 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | Cessation of Zain Allen as a person with significant control on 2024-01-20 |
06/02/246 February 2024 | Appointment of Miss Cynthia Mole as a director on 2024-01-23 |
12/01/2412 January 2024 | Notification of Zain Allen as a person with significant control on 2023-12-30 |
11/01/2411 January 2024 | Registered office address changed from Flat 7 Rivet House Coopers Road London SE1 5HY England to 559 - 561 Mitcham Road Mitcham Road Croydon CR0 3AE on 2024-01-11 |
11/01/2411 January 2024 | Termination of appointment of Cynthia Mole as a director on 2023-12-30 |
11/01/2411 January 2024 | Appointment of Mr Zain Allen as a director on 2023-12-30 |
27/10/2327 October 2023 | Amended total exemption full accounts made up to 2021-08-31 |
27/10/2327 October 2023 | Amended total exemption full accounts made up to 2022-08-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/06/2312 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2021-08-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-09-12 with no updates |
05/11/225 November 2022 | Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to Flat 7 Rivet House Coopers Road London SE1 5HY on 2022-11-05 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Confirmation statement made on 2021-09-12 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
23/07/2023 July 2020 | COMPANY NAME CHANGED 08195744 LIMITED CERTIFICATE ISSUED ON 23/07/20 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 103 HIGH STREET WALTHAM CROSS EN8 7AN ENGLAND |
10/03/2010 March 2020 | COMPANY RESTORED ON 10/03/2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
10/03/2010 March 2020 | COMPANY NAME CHANGED KBJ CERTIFICATE ISSUED ON 10/03/20 |
10/03/2010 March 2020 | 31/08/13 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | 31/08/18 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | STRUCK OFF AND DISSOLVED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | FIRST GAZETTE |
05/12/185 December 2018 | DISS40 (DISS40(SOAD)) |
04/12/184 December 2018 | FIRST GAZETTE |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/05/1826 May 2018 | REGISTERED OFFICE CHANGED ON 26/05/2018 FROM C/O SIMPLTAX 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN ENGLAND |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 50 FELBRIDGE HOUSE DOG KENNEL HILL ESTATE LONDON SE22 8BZ |
16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
13/01/1613 January 2016 | Annual return made up to 12 September 2015 with full list of shareholders |
08/12/158 December 2015 | FIRST GAZETTE |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
12/09/1412 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 50 FELBRIDGE HOUSE DOG KENNEL HILL ESTATE LONDON SE22 8BZ ENGLAND |
06/09/146 September 2014 | DISS40 (DISS40(SOAD)) |
05/09/145 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
26/08/1426 August 2014 | FIRST GAZETTE |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 50 FELBRIDGE HOUSE LONDON SE22 8BZ |
23/11/1323 November 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
17/09/1217 September 2012 | APPOINTMENT TERMINATED, SECRETARY ALLAN BUSULWA |
30/08/1230 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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