KONFIG TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/06/146 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/07/1330 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 11 NIGHTINGALE ROAD SOUTH CROYDON SURREY CR2 8PS UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/05/1126 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/08/102 August 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. OLUGBENGA IBITAYO ELEREWE / 12/05/2010 |
| 30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ATINSHOLA OLAJUMOKE ELEREWE / 12/05/2010 |
| 30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 7TH FLOOR GROSVENOR HOUSE 125 HIGH STREET CROYDON SURREY CR0 9XP |
| 13/03/1013 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
| 16/07/0716 July 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
| 16/05/0716 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
| 16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/08/0630 August 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 26/01/0626 January 2006 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 11 NIGHTINGALE ROAD SOUTH CROYDON SURREY CR2 8PS |
| 25/10/0525 October 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS; AMEND |
| 13/10/0513 October 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05 |
| 07/09/057 September 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS; AMEND |
| 26/07/0526 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
| 05/07/055 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
| 12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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