Download leads from Nexok and grow your business. Find out more

S & J Knitware Wholesale Limited

Documents

Total Documents52
Total Pages175

Filing History

1 October 2020Micro company accounts made up to 31 March 2020
1 October 2020Previous accounting period shortened from 31 March 2021 to 31 August 2020
19 September 2020Appointment of Mr Davinder Kumar as a director on 11 September 2020
19 September 2020Confirmation statement made on 19 September 2020 with updates
13 September 2020Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020
13 September 2020Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020
13 September 2020Termination of appointment of Graham Michael Cowan as a director on 11 September 2020
13 September 2020Notification of Davinder Kumar as a person with significant control on 11 September 2020
7 September 2020Confirmation statement made on 4 March 2020 with updates
17 December 2019Accounts for a dormant company made up to 31 March 2019
26 April 2019Confirmation statement made on 4 March 2019 with no updates
12 December 2018Accounts for a dormant company made up to 31 March 2018
3 May 2018Confirmation statement made on 4 March 2018 with no updates
12 December 2017Accounts for a dormant company made up to 31 March 2017
12 December 2017Accounts for a dormant company made up to 31 March 2017
2 May 2017Confirmation statement made on 4 March 2017 with updates
2 May 2017Confirmation statement made on 4 March 2017 with updates
9 December 2016Accounts for a dormant company made up to 31 March 2016
9 December 2016Accounts for a dormant company made up to 31 March 2016
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
7 December 2015Accounts for a dormant company made up to 31 March 2015
7 December 2015Accounts for a dormant company made up to 31 March 2015
21 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
10 December 2014Accounts for a dormant company made up to 31 March 2014
10 December 2014Accounts for a dormant company made up to 31 March 2014
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
13 December 2013Accounts for a dormant company made up to 31 March 2013
13 December 2013Accounts for a dormant company made up to 31 March 2013
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
27 November 2012Accounts for a dormant company made up to 31 March 2012
27 November 2012Accounts for a dormant company made up to 31 March 2012
29 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
29 May 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 29 May 2012
29 May 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 29 May 2012
29 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
29 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
24 March 2011Appointment of Mr Graham Cowan as a director
24 March 2011Appointment of Mr Graham Cowan as a director
24 March 2011Registered office address changed from Corner of 39a Woodbridge Road Leicester Leicestershire LE4 7RD United Kingdom on 24 March 2011
24 March 2011Registered office address changed from Corner of 39a Woodbridge Road Leicester Leicestershire LE4 7RD United Kingdom on 24 March 2011
8 March 2011Termination of appointment of Graham Cowan as a director
8 March 2011Termination of appointment of Graham Cowan as a director
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed