55 KRTC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

20/01/2520 January 2025 Appointment of Mr Wayne Foster as a director on 2024-10-26

View Document

28/10/2428 October 2024 Registered office address changed from Flat 5 55 Kings Road Horsham RH13 5PP England to Flat 2 Kings Road Horsham RH13 5PP on 2024-10-28

View Document

26/10/2426 October 2024 Termination of appointment of Tony Oneill as a secretary on 2024-10-25

View Document

26/10/2426 October 2024 Appointment of Mrs Emma Cynthia Winnifrith as a secretary on 2024-10-26

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Mrs Emma Cynthia Thurlow on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from Flat 5 Kings Road 55 Horsham RH13 5PP England to Flat 5 55 Kings Road Horsham RH13 5PP on 2023-08-31

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/06/2112 June 2021 Micro company accounts made up to 2021-04-30

View Document

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SILLETT

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA SILLETT / 12/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM TONY ONEILL 17 RUTLAND CLOSE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8LL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS EMMA CYNTHIA THURLOW

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS DIANE COLLER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

06/05/186 May 2018 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA REDFERN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 DIRECTOR APPOINTED MISS GEORGINA SILLETT

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR EVAN SILLETT

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O FLAT 5 55 KINGS ROAD HORSHAM W SUSSEX RH13 5PP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1426 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS AGNIESZKA EWA REDFERN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODWIN

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID TAYLOR / 11/01/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN GRIGGS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR SARA JONES

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODWIN / 11/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN MARK SILLETT / 01/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 25 CARFAX HORSHAM WEST SUSSEX RH12 1EE

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: FLAT 4 55 KINGS ROAD HORSHAM WEST SUSSEX RH13 5PP

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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