Advanced company searchLink opens in new window

KAJOCH DESIGN LIMITED

Company number 07748175

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)
11 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
21 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
15 Jan 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 8a Church Street Rushden NN10 9YT on 15 January 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
10 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
02 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Nov 2017 PSC01 Notification of Lukasz Kajoch as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
30 Jun 2017 CH01 Director's details changed for Lukasz Kajoch on 30 June 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
24 Mar 2016 CH01 Director's details changed for Mrs Zuzanna Agnieszka Kajoch on 24 March 2016
24 Mar 2016 AP01 Appointment of Mrs Zuzanna Agnieszka Kajoch as a director on 19 March 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Dec 2015 CH01 Director's details changed for Lukasz Kajoch on 17 December 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2