K & R CHEAP SERVICES LTD

Company Documents

DateDescription
04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registered office address changed to PO Box 4385, 10702660 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-23

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/11/2317 November 2023 Cessation of Radoslav Raykov as a person with significant control on 2023-11-01

View Document

17/11/2317 November 2023 Termination of appointment of Radoslav Raykov as a director on 2023-11-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 Registered office address changed from , 422 Canterbury Street, Gillingham, ME7 5LE to 58 Beacon Drive Bean Dartford DA2 8BG on 2019-07-04

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 422 CANTERBURY STREET GILLINGHAM ME7 5LE

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY RADOSLAV RAYKOV

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/07/1815 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 Registered office address changed from , 13 Reform Road, Chatham, Kent, ME4 5HN, England to 58 Beacon Drive Bean Dartford DA2 8BG on 2017-10-30

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 13 REFORM ROAD CHATHAM KENT ME4 5HN ENGLAND

View Document

11/06/1711 June 2017 Registered office address changed from , 45 Clewer Crescent, Harrow, HA3 5QA, United Kingdom to 58 Beacon Drive Bean Dartford DA2 8BG on 2017-06-11

View Document

11/06/1711 June 2017 REGISTERED OFFICE CHANGED ON 11/06/2017 FROM 45 CLEWER CRESCENT HARROW HA3 5QA UNITED KINGDOM

View Document

31/03/1731 March 2017 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