Advanced company searchLink opens in new window

JC KEVIN LIMITED

Company number 08855581

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
02 Feb 2018 CH01 Director's details changed for Apichai Taechaubol on 2 February 2018
02 Feb 2018 PSC04 Change of details for Mr Apichai Taechaubol as a person with significant control on 2 February 2018
02 Feb 2018 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD to Setfords London 46 Chancery Lane London WC2A 1JE on 2 February 2018
16 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
17 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
06 Jun 2014 MR01 Registration of charge 088555810001
30 Apr 2014 AP01 Appointment of Apichai Taechaubol as a director
30 Apr 2014 TM01 Termination of appointment of Bibi Ally as a director