KRI-TECH LTD

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/02/2315 February 2023 Cessation of Ruth Elizabeth Hudson as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Cessation of Garry Edward Hudson as a person with significant control on 2023-02-01

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/1515 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/03/1415 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR GARRY EDWARD HUDSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARRY HUDSON / 01/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HUDSON / 01/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM:
NO 5 FIGSBURY RIDGE
WINTERBOURNE GUNNER
SALISBURY
SP4 6JA

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

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