K’S AND J’S INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Director's details changed for Mrs Dipa Gohil on 2025-01-28 |
28/01/2528 January 2025 | Change of details for Mrs Dipa Gohil as a person with significant control on 2025-01-28 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-09-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/06/2412 June 2024 | Micro company accounts made up to 2023-09-30 |
04/06/244 June 2024 | Change of details for Mrs Ushma Vandra as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Change of details for Mrs Dipa Gohil as a person with significant control on 2024-06-04 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
23/12/2123 December 2021 | Registration of charge 116109120004, created on 2021-12-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/08/2110 August 2021 | Satisfaction of charge 116109120001 in full |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 21 HIGHVIEW CLOSE LEICESTER LE4 9LG UNITED KINGDOM |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116109120001 |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USHMA VANDRA |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPA GOHIL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
10/01/1910 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019 |
24/12/1824 December 2018 | APPOINTMENT TERMINATED, DIRECTOR VIJAY VANDRA |
24/12/1824 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ARANRAJ SANDHU |
16/10/1816 October 2018 | CURRSHO FROM 31/10/2019 TO 30/09/2019 |
16/10/1816 October 2018 | 08/10/18 STATEMENT OF CAPITAL GBP 100 |
08/10/188 October 2018 | 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