- Company Overview for KSIOLAJIDEBT LTD (08031650)
- Filing history for KSIOLAJIDEBT LTD (08031650)
- People for KSIOLAJIDEBT LTD (08031650)
- More for KSIOLAJIDEBT LTD (08031650)
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
|
|
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 |