KROAM LTD



Company Documents

DateDescription
24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-29 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
06/08/216 August 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PIERRE ANTHONY PERMUTT / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN PIERRE ANTHONY PERMUTT / 08/08/2018

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document



31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 69 WIGMORE STREET LONDON W1U 1PZ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE ANTHONY PERMUTT / 02/08/2012

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CORLETT / 02/08/2012

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 69 WIGMORE STREET LONDON W!U 1PZ ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 39 ETCHINGHAM PARK ROAD FINCHLEY LONDON N3 2DU UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company