K C JONES (CONFERENCE & EVENTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
04/10/244 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
07/09/237 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/07/2116 July 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/01/2115 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/09/193 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/09/1810 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 3 ST GEORGES HOUSE VERNON GATE DERBY DE1 1UQ |
15/02/1615 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/11/1524 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050280020004 |
13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050280020005 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/09/159 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050280020004 |
06/08/156 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050280020003 |
20/02/1520 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/02/1111 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
16/02/1016 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRIARGATE SECRETARY LTD / 01/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE CADMAN JONES / 01/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/07/0825 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/02/084 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/07/0712 July 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0724 April 2007 | SECRETARY RESIGNED |
24/04/0724 April 2007 | NEW SECRETARY APPOINTED |
24/04/0724 April 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: SUITE 4 ST ANDREWS HOUSE VERNON GATE DERBY DERBYSHIRE DE1 1UJ |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/03/057 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | NC INC ALREADY ADJUSTED 14/10/04 |
31/10/0431 October 2004 | £ NC 999/1000 14/10/04 |
19/10/0419 October 2004 | £ NC 1000/999 14/10/04 |
23/07/0423 July 2004 | COMPANY NAME CHANGED K C JONES LIMITED CERTIFICATE ISSUED ON 23/07/04 |
04/05/044 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/04/0423 April 2004 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 14 HODTHORPE CLOSE OAKWOOD DERBY DERBYSHIRE DE21 2EH |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 229 NETHER STREET LONDON N3 1NT |
03/03/043 March 2004 | SECRETARY RESIGNED |
03/03/043 March 2004 | NEW SECRETARY APPOINTED |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | DIRECTOR RESIGNED |
28/01/0428 January 2004 | 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