K R CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

27/10/2427 October 2024 Cessation of Rajinderpal Singh Dhillon as a person with significant control on 2024-06-28

View Document

27/10/2427 October 2024 Notification of Phoenix City Holdings Limited as a person with significant control on 2024-06-28

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

24/07/2324 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 45 STRATFORD ROAD SHIRLEY SOLIHULL B90 3NB ENGLAND

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 272 CRANMORE BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PX

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/12/1528 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM REGENT HOUSE 320 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM CHIPSTONE HOUSE CHIPSTONE CLOSE SOLIHULL WEST MIDLANDS B91 3YS ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 236 ALCESTER ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9LG ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR RAJINDERPAL SINGH DHILLON

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

22/10/0922 October 2009 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