KJR DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-04 with updates |
| 09/02/249 February 2024 | Second filing of Confirmation Statement dated 2017-02-07 |
| 14/01/2414 January 2024 | Director's details changed for Mr Kevin James Reeves on 2024-01-12 |
| 12/01/2412 January 2024 | Director's details changed for Mrs Kim Reeves on 2024-01-12 |
| 11/01/2411 January 2024 | Change of details for Mrs Kim Reeves as a person with significant control on 2024-01-11 |
| 06/09/236 September 2023 | Director's details changed for Mrs Kim Reeves on 2023-09-06 |
| 06/09/236 September 2023 | Certificate of change of name |
| 06/09/236 September 2023 | Director's details changed for Mr Kevin James Reeves on 2023-09-06 |
| 06/09/236 September 2023 | Secretary's details changed for Mrs Kim Reeves on 2023-09-06 |
| 05/09/235 September 2023 | Satisfaction of charge 2 in full |
| 05/09/235 September 2023 | Satisfaction of charge 1 in full |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 21/10/2221 October 2022 | Registered office address changed from Chapel House Main Street Osgodby Market Rasen Lincs LN8 3PA England to Chapel House Main Street Osgodby Market Rasen Lincolnshire LN8 3PA on 2022-10-21 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 15/11/2115 November 2021 | Registered office address changed from 45 Durham Avenue Sleaford Lincolnshire NG34 8UD to Chapel House Main Street Osgodby Market Rasen Lincs LN8 3PA on 2021-11-15 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 11/11/1911 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018 |
| 30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018 |
| 30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 12/09/1712 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 02/03/172 March 2017 | Confirmation statement made on 2017-02-07 with updates |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 21/05/1521 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
| 05/03/155 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 20/08/1320 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 07/02/137 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 01/03/121 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/03/119 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 19/02/1019 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 07/02/2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM BRADBROOK / 07/02/2010 |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 30/06/0830 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 14/02/0814 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 14/02/0814 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 14/02/0814 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 05/01/085 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/12/071 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN |
| 13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/04/073 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX |
| 28/03/0728 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 07/02/067 February 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