K R CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-22 with updates |
27/10/2427 October 2024 | Cessation of Rajinderpal Singh Dhillon as a person with significant control on 2024-06-28 |
27/10/2427 October 2024 | Notification of Phoenix City Holdings Limited as a person with significant control on 2024-06-28 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
24/07/2324 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 45 STRATFORD ROAD SHIRLEY SOLIHULL B90 3NB ENGLAND |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 272 CRANMORE BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PX |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/12/1528 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM REGENT HOUSE 320 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/12/1316 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM CHIPSTONE HOUSE CHIPSTONE CLOSE SOLIHULL WEST MIDLANDS B91 3YS ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 236 ALCESTER ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9LG ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/02/1123 February 2011 | DISS40 (DISS40(SOAD)) |
22/02/1122 February 2011 | FIRST GAZETTE |
22/02/1122 February 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
26/10/0926 October 2009 | DIRECTOR APPOINTED MR RAJINDERPAL SINGH DHILLON |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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