- Company Overview for K&N BUSINESS SERVICES LTD (09037878)
- Filing history for K&N BUSINESS SERVICES LTD (09037878)
- People for K&N BUSINESS SERVICES LTD (09037878)
- More for K&N BUSINESS SERVICES LTD (09037878)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
11 Jan 2024 | TM01 | Termination of appointment of Nasir Iqbal as a director on 11 January 2024 | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
28 Jun 2021 | AD01 | Registered office address changed from Unt 1 Westward Parade Pepper Street London E14 9DZ England to 218 Wood Lane Dagenham RM9 5st on 28 June 2021 | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
16 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
10 Jul 2020 | AD01 | Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to Unt 1 Westward Parade Pepper Street London E14 9DZ on 10 July 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
23 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 218 Wood Lane Dagenham RM9 5st England to Jhumat House 160 London Road Barking IG11 8BB on 15 October 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mr Nasir Iqbal as a person with significant control on 9 October 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
13 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Khurram Shuja on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Nasir Iqbal on 13 August 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
23 Jun 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 885 High Road Romford RM6 4HR England to 218 Wood Lane Dagenham RM9 5st on 15 December 2016 | |
19 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |