KJR DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2017-02-07

View Document

14/01/2414 January 2024 Director's details changed for Mr Kevin James Reeves on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mrs Kim Reeves on 2024-01-12

View Document

11/01/2411 January 2024 Change of details for Mrs Kim Reeves as a person with significant control on 2024-01-11

View Document

06/09/236 September 2023 Director's details changed for Mrs Kim Reeves on 2023-09-06

View Document

06/09/236 September 2023 Certificate of change of name

View Document

06/09/236 September 2023 Director's details changed for Mr Kevin James Reeves on 2023-09-06

View Document

06/09/236 September 2023 Secretary's details changed for Mrs Kim Reeves on 2023-09-06

View Document

05/09/235 September 2023 Satisfaction of charge 2 in full

View Document

05/09/235 September 2023 Satisfaction of charge 1 in full

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/03/172 March 2017 Confirmation statement made on 2017-02-07 with updates

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 07/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM BRADBROOK / 07/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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