KJM CHANGE CONSULTANCY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2024-12-15

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Registered office address changed from 104a Cambridge Street St. Neots Cambridgeshire PE19 1PL England to 9 Ensign House Admirals Way London E14 9XQ on 2022-01-06

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Statement of affairs

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED KJM IT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL / 12/11/2018

View Document

17/09/1817 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 200

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 3 BLUEBELL CLOSE BIGGLESWADE SG18 8SL

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 150

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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