KRISTIAN FRANCIS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

04/03/254 March 2025 Certificate of change of name

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Change of details for Mr Christopher Francis Mcrobb as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Christopher Francis Mcrobb on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 26 Carnferg View Aboyne Aberdeenshire AB34 5GF on 2022-05-19

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Director's details changed for Mr Christopher Francis Mcrobb on 2022-05-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 37 Albyn Place Aberdeen AB10 1JB on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1318 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 39 LANGDYKES CRESCENT COVE ABERDEEN AB12 3HF

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MCROBB / 20/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED OIL & GAS PEOPLE LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

24/04/0924 April 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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