J K ACCESSORIES LTD - History of Changes


DateDescription
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR SURJIT SINGH
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUKHBIR MADAN
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-07 delete address UNIT 6 SOUTHALL ENTERPRISE CENTRE, BRIDGE ROAD SOUTHALL ENGLAND UB2 4AE
2021-02-07 insert address 9 THE BROADWAY LONDON ENGLAND W5 2NH
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-02-07 update registered_address
2020-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM UNIT 6 SOUTHALL ENTERPRISE CENTRE, BRIDGE ROAD SOUTHALL UB2 4AE ENGLAND
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-06-07 update account_category NO ACCOUNTS FILED => null
2018-06-07 update accounts_last_madeup_date null => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-08 => 2019-05-31
2018-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-05-07 delete address 38 BIRCHWAY HAYES ENGLAND UB3 3PA
2017-05-07 insert address UNIT 6 SOUTHALL ENTERPRISE CENTRE, BRIDGE ROAD SOUTHALL ENGLAND UB2 4AE
2017-05-07 update registered_address
2017-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 38 BIRCHWAY HAYES UB3 3PA ENGLAND
2016-12-08 update statutory_documents DIRECTOR APPOINTED MR SUKHBIR SINGH MADAN
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURJIT SINGH
2016-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION