KRASTEV DESIGN LTD

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Director's details changed for Mr Andrey Stefanov Krastev on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mr Andrey Stefanov Krastev as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from 93 Bader Gardens Slough SL1 9DL England to Suite 3a, Millennium House 21 Eden Street Kingston upon Thames KT1 1BL on 2023-10-09

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Registered office address changed from 26 Buckland Way Worcester Park KT4 8NS England to 93 Bader Gardens Slough SL1 9DL on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Andrey Stefanov Krastev on 2023-01-10

View Document

17/01/2317 January 2023 Change of details for Mr Andrey Stefanov Krastev as a person with significant control on 2023-01-10

View Document

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

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREY STEFANOV KRASTEV / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY STEFANOV KRASTEV / 14/09/2020

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 162 ACACIA ROAD MITCHAM SURREY CR4 1SU ENGLAND

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information