Advanced company searchLink opens in new window

J.M. KAMAU LIMITED

Company number 09072288

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)
15 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
05 May 2023 TM01 Termination of appointment of Caroline Njambi Wanjiru as a director on 5 May 2023
10 Mar 2023 AP01 Appointment of Ms Caroline Njambi Wanjiru as a director on 10 March 2023
23 Jan 2023 AD01 Registered office address changed from Unit 111 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton Uk NN3 6BJ England to Unit 104 Regents Pavilion, 4 Summerhouse Road Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 23 January 2023
24 Oct 2022 AA Micro company accounts made up to 30 June 2022
06 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
22 Nov 2021 AD01 Registered office address changed from 4 Bluebells Way Moulton Northampton NN3 7TE United Kingdom to Unit 111 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton Uk NN3 6BJ on 22 November 2021
22 Oct 2021 AAMD Amended micro company accounts made up to 30 June 2015
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Dec 2020 CH01 Director's details changed for Mr John Mburu on 7 January 2020
10 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
12 Mar 2019 AD01 Registered office address changed from Advanced House Business Mews Central Road Suite a , Unit1 Harlow CM20 2st England to 4 Bluebells Way Moulton Northampton NN3 7TE on 12 March 2019
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Feb 2018 AD01 Registered office address changed from Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England to Advanced House Business Mews Central Road Suite a , Unit1 Harlow CM20 2st on 19 February 2018
05 Sep 2017 AD01 Registered office address changed from 7 Crane Close Dagenham Essex RM10 8PL England to Kao Hockham Building Edinburgh Way Harlow CM20 2NQ on 5 September 2017
20 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016