Advanced company searchLink opens in new window

KSIOLAJIDEBT LTD

Company number 08031650

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jun 2023 CH01 Director's details changed for Mr Olajide Olayinka Williams Olatunji on 26 June 2023
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution of assets 25/04/2022
13 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Jul 2019 TM01 Termination of appointment of Olayinka Atinuke Olatunji as a director on 5 June 2019
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
24 Aug 2018 PSC02 Notification of The Throne Holdings Limited as a person with significant control on 24 May 2018
24 Aug 2018 PSC07 Cessation of Olajide Olayinka Williams Olatunji as a person with significant control on 24 May 2018
20 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
03 Apr 2018 CH01 Director's details changed for Mrs Olayinka Atinuke Olatunji on 3 April 2018
03 Apr 2018 CH01 Director's details changed for Mr Olajide Olatunji on 3 April 2018
07 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 AD01 Registered office address changed from Gowers Limited, the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 4 August 2016
22 Jun 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Gowers Limited, the Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 22 June 2016