Advanced company searchLink opens in new window

KOJAC FASHION ACCESSORIES UK LIMITED

Company number 01906034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
05 Dec 2013 CERTNM Company name changed freebuck LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
28 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
17 May 2012 AP03 Appointment of Mrs Chandramani Malde as a secretary
17 May 2012 TM01 Termination of appointment of Mansukhlal Malde as a director
17 May 2012 TM02 Termination of appointment of Mansukhlal Malde as a secretary
16 Aug 2011 AA Accounts for a medium company made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
09 Aug 2010 AA Accounts for a medium company made up to 31 December 2009
06 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mrs Priti Malde on 1 August 2010
06 Aug 2010 CH01 Director's details changed for Jitin Malde on 1 August 2010
06 Aug 2010 CH01 Director's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010
06 Aug 2010 CH01 Director's details changed for Mrs Chandramani Malde on 1 August 2010
06 Aug 2010 CH03 Secretary's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010
17 Aug 2009 363a Return made up to 01/08/09; full list of members
08 Jul 2009 AA Accounts for a medium company made up to 31 December 2008
21 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6