Advanced company searchLink opens in new window

KOJU PROPERTIES LIMITED

Company number 09978696

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
27 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
26 Nov 2021 CERTNM Company name changed clarity home services LIMITED\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
12 Jan 2020 AD01 Registered office address changed from 25 st. Helens Road Harrogate North Yorkshire HG2 8LB England to 1 Thwaite Road Boston Spa Wetherby West Yorkshire LS23 6FQ on 12 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Clive Stuart Barton on 7 January 2020
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
29 Jun 2018 AA Micro company accounts made up to 31 July 2017
22 May 2018 SH01 Statement of capital following an allotment of shares on 28 April 2018
  • GBP 10
22 May 2018 SH20 Statement by Directors
22 May 2018 SH19 Statement of capital on 22 May 2018
  • GBP 8.50
22 May 2018 CAP-SS Solvency Statement dated 28/04/18
22 May 2018 SH02 Sub-division of shares on 28 April 2018
22 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-division of shares 28/04/2018
13 Feb 2018 CH01 Director's details changed for Mr Clive Stuart Barton on 13 February 2018
13 Feb 2018 PSC04 Change of details for Mr Clive Stuart Barton as a person with significant control on 13 February 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates