KONKER LTD

Company Documents

DateDescription
08/01/258 January 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

25/01/2425 January 2024 Notification of Curtis Jake Hunter as a person with significant control on 2018-08-07

View Document

25/01/2425 January 2024 Notification of Thomas Gregory Stewart as a person with significant control on 2018-08-07

View Document

25/01/2425 January 2024 Notification of Jevon Astley-Jones as a person with significant control on 2018-08-07

View Document

16/01/2416 January 2024 Cessation of Thomas Gregory Stewart as a person with significant control on 2023-12-29

View Document

16/01/2416 January 2024 Cessation of Jevon Astley-Jones as a person with significant control on 2023-12-29

View Document

16/01/2416 January 2024 Cessation of Curtis Hunter as a person with significant control on 2023-12-29

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Registered office address changed from First Floor, Arlington House, Pavilion 5, Park Fiv First Floor, Arlington House, Pavilion 5, Park Five, Harrier Way, Sowton Exeter EX2 7HU England to Konker Ltd, First Floor, Arlington House, Pavilion 5, Park Five, Harrier Way, Sowton, Exeter EX2 7HU on 2022-10-11

View Document

10/10/2210 October 2022 Registered office address changed from Konker Recruitment Unit 2, Capital Court, Bittern Road, Sowton Exeter Devon EX2 7FW England to First Floor, Arlington House, Pavilion 5, Park Fiv First Floor, Arlington House, Pavilion 5, Park Five, Harrier Way, Sowton Exeter EX2 7HU on 2022-10-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GREGORY STEWART / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR CURTIS HUNTER / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEVON ASTLEY-JONES / 16/07/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GREGORY STEWART / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS HUNTER / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEVON ASTLEY-JONES / 03/05/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/08/187 August 2018 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