K R GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Director's details changed for Mr Kieran James Reynolds on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Kieran James Reynolds as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to 11 Micklewood Close Penkridge Stafford Staffordshire ST19 5JE on 2024-10-25

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

19/04/2319 April 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Director's details changed for Mr Kieran James Reynolds on 2022-10-01

View Document

06/10/226 October 2022 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2022-10-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Mr Kieran James Reynolds on 2022-01-28

View Document

27/01/2227 January 2022 Change of details for Mr Kieran James Reynolds as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Kieran James Reynolds on 2022-01-27

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JAMES REYNOLDS / 21/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN JAMES REYNOLDS / 21/06/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN JAMES REYNOLDS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O BALDWINS (SHIFNAL) LIMITED LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL TF11 9BE UNITED KINGDOM

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101609800002

View Document

27/06/1627 June 2016 OTHER COMPANY BUSINESS 08/06/2016

View Document

23/06/1623 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 250

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101609800001

View Document

17/05/1617 May 2016 CURRSHO FROM 31/05/2017 TO 28/02/2017

View Document

04/05/164 May 2016 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