Advanced company searchLink opens in new window

KAJUL LIMITED

Company number 04991778

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)
29 Feb 2024 AP01 Appointment of Karl Hamlin as a director on 10 December 2003
06 Feb 2024 PSC01 Notification of Karl Hamlin as a person with significant control on 6 April 2016
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
11 Dec 2019 CH01 Director's details changed for Mr Karl Hamlin on 22 December 2016
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
18 Dec 2017 AD02 Register inspection address has been changed from C/O Thelma J Murphy Ltd Vectis House Banbury Street Kineton Warwick CV35 0JS England to Vectis House Banbury Street Kineton Warwick CV35 0JS
18 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Thelma J Murphy Ltd Vectis House Banbury Street Kineton Warwick CV35 0JS
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
22 Dec 2016 AD01 Registered office address changed from , Unit 2 Bunkers Hill Farm, Welsh Road Offchurch, Leamington Spa, Warwickshire, CV33 9BE to Blue Lias Industrial Estate Rugby Road Stockton CV47 8HN on 22 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100