JIK SOLUTIONS LIMITED

06535477
COLERIDGE HOUSE 5-7A PARK STREET SLOUGH BERKSHIRE SL1 1PE

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2024 accounts Annual Accounts 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 6 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 6 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 7 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Amended Accounts 5 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2020 accounts Amended Accounts 5 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
28 Dec 2013 accounts Annual Accounts 4 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
17 Nov 2012 accounts Annual Accounts 4 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
08 Nov 2011 accounts Annual Accounts 5 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
18 Oct 2010 officers Change of particulars for director (Mrs Chintha Janki Gunaratne) 2 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Mr Keerthisiri Abeydeera Gunaratne) 2 Buy now
14 May 2010 officers Change of particulars for director (Chintha Janki Gunaratne) 2 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
29 May 2009 officers Director appointed mr keerthisiri abeydeera gunaratne 1 Buy now
09 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
25 Mar 2009 officers Appointment terminated director and secretary keerthisiri gunaratne 1 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from 31 corsham street london N1 6DR 1 Buy now
31 Mar 2008 officers Director and secretary appointed keerthisiri abeydeera gunaratne 2 Buy now
31 Mar 2008 officers Director appointed chintha janki gunaratne 2 Buy now
31 Mar 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
31 Mar 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
15 Mar 2008 incorporation Incorporation Company 17 Buy now