KIROMITZA LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-30

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/12/2030 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR BOGDAN CATALIN JUNCU / 28/02/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 24 JACKS LANE HAREFIELD UXBRIDGE UB9 6HE ENGLAND

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN CATALIN JUNCU / 28/02/2020

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANCA JUNCU

View Document

07/11/197 November 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS ANCA JUNCU

View Document

09/07/199 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN CATALIN JUNCU / 17/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

13/11/1713 November 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

17/11/1617 November 2016 PREVSHO FROM 31/05/2016 TO 30/03/2016

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 116 BOXTREE LANE HARROW MIDDLESEX HA3 6JE UNITED KINGDOM

View Document

16/06/1616 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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