KRISPY KLEEN LTD
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 03/12/233 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-03-10 with updates |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Registered office address changed from 4 Eaton Road Belgravia Gardens Bromley BR1 4TS England to 4 Eaton Row Belgravia Gardens Bromley BR1 4TS on 2022-01-25 |
| 25/01/2225 January 2022 | Registered office address changed from 4 Bedens Road Sidcup DA14 5JQ England to 4 Eaton Road Belgravia Gardens Bromley BR1 4TS on 2022-01-25 |
| 25/01/2225 January 2022 | Notification of Nikoll Mexhaj as a person with significant control on 2021-12-31 |
| 25/01/2225 January 2022 | Termination of appointment of Rafael Jose Carrilho Saraiva as a director on 2021-12-31 |
| 25/01/2225 January 2022 | Cessation of Rafael Jose Carrilho Saraiva as a person with significant control on 2021-12-31 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 28/11/2128 November 2021 | Appointment of Mr Nikoll Mexhaj as a director on 2021-11-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/12/2027 December 2020 | REGISTERED OFFICE CHANGED ON 27/12/2020 FROM 21 EDGEHILL ROAD CHISLEHURST KENT BR7 6LA UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
| 28/07/1928 July 2019 | DIRECTOR APPOINTED MR RAFAEL JOSE CARRILHO SARAIVA |
| 28/07/1928 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAEL JOSE CARRILHO SARAIVA |
| 28/07/1928 July 2019 | CESSATION OF LEANNE RICHARDS AS A PSC |
| 28/07/1928 July 2019 | CESSATION OF DENISE AIREY AS A PSC |
| 13/07/1913 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DENISE AIREY |
| 13/07/1913 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LEANNE RICHARDS |
| 19/03/1919 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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