Advanced company searchLink opens in new window

JK-BE INVESTMENT LTD

Company number 12403728

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)
07 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
22 Nov 2023 TM01 Termination of appointment of Radoslav Gazur as a director on 22 November 2023
02 Aug 2023 AP01 Appointment of Mr Radoslav Gazur as a director on 20 July 2023
14 Apr 2023 CH01 Director's details changed for Mr Kamber Bendo on 13 April 2023
14 Apr 2023 PSC04 Change of details for Mr Kamber Bendo as a person with significant control on 13 April 2023
30 Mar 2023 CERTNM Company name changed toll LTD\certificate issued on 30/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 PSC01 Notification of Kamber Bendo as a person with significant control on 28 March 2023
28 Mar 2023 PSC07 Cessation of Radoslav Gazur as a person with significant control on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Kamber Bendo as a director on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Radoslav Gazur as a director on 28 March 2023
05 Mar 2023 AD01 Registered office address changed from 17 the Triangle Huddersfield HD1 4RN England to 335 Barnsley Road Sheffield S5 7AA on 5 March 2023
05 Mar 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
05 Jul 2022 AA Unaudited abridged accounts made up to 31 January 2022
12 Oct 2021 PSC04 Change of details for Mr Radoslav Gazur as a person with significant control on 12 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from 63 Knitters Road South Normanton Alfreton DE55 2FL England to 17 the Triangle Huddersfield HD1 4RN on 12 January 2021
18 Feb 2020 AD01 Registered office address changed from 63 Knitters Road South Normanton Alfreton DE55 2ED England to 63 Knitters Road South Normanton Alfreton DE55 2FL on 18 February 2020
13 Feb 2020 PSC04 Change of details for Mr Radoslav Gazur as a person with significant control on 1 February 2020
13 Feb 2020 AD01 Registered office address changed from 227 Portland Street New Houghton Mansfield NG19 8SY England to 63 Knitters Road South Normanton Alfreton DE55 2ED on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Radoslav Gazur on 1 February 2020
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 100