Advanced company searchLink opens in new window

KBJ LIMITED

Company number 08195744

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)
06 Feb 2024 AP01 Appointment of Miss Cynthia Mole as a director on 23 January 2024
06 Feb 2024 PSC07 Cessation of Zain Allen as a person with significant control on 20 January 2024
12 Jan 2024 PSC01 Notification of Zain Allen as a person with significant control on 30 December 2023
11 Jan 2024 AD01 Registered office address changed from Flat 7 Rivet House Coopers Road London SE1 5HY England to 559 - 561 Mitcham Road Mitcham Road Croydon CR0 3AE on 11 January 2024
11 Jan 2024 TM01 Termination of appointment of Cynthia Mole as a director on 30 December 2023
11 Jan 2024 AP01 Appointment of Mr Zain Allen as a director on 30 December 2023
27 Oct 2023 AAMD Amended total exemption full accounts made up to 31 August 2021
27 Oct 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
17 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Nov 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
05 Nov 2022 AD01 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to Flat 7 Rivet House Coopers Road London SE1 5HY on 5 November 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2022 CS01 Confirmation statement made on 12 September 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 AA Micro company accounts made up to 31 August 2020
05 Dec 2020 AD01 Registered office address changed from 7 Rivet House Coopers Road London SE1 5HY England to 7 Bell Yard Bell Yard London WC2A 2JR on 5 December 2020
01 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 August 2019
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-30