KIRILOV DRYWALL LTD
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 | Confirmation statement made on 2025-06-19 with updates |
15/05/2515 May 2025 | Registered office address changed from 7 Bellarmine Close London SE28 0JG England to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-15 |
09/05/259 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN KIRILOV |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM FLAT 25 WILSON COURT ALLENBY ROAD LONDON SE28 0AL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/07/1515 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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