KRISTIAN FRANCIS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
04/03/254 March 2025 | Certificate of change of name |
09/10/249 October 2024 | Micro company accounts made up to 2024-03-31 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Change of details for Mr Christopher Francis Mcrobb as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mr Christopher Francis Mcrobb on 2022-05-19 |
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 |
05/05/225 May 2022 | Total exemption full accounts made up to 2022-03-31 |
02/05/222 May 2022 | Director's details changed for Mr Christopher Francis Mcrobb on 2022-05-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
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 |
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 |
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 |
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 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/04/1921 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/04/1420 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/05/1318 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/07/1125 July 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 39 LANGDYKES CRESCENT COVE ABERDEEN AB12 3HF |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MCROBB / 20/04/2010 |
25/05/1025 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
01/05/091 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/0930 April 2009 | COMPANY NAME CHANGED OIL & GAS PEOPLE LIMITED CERTIFICATE ISSUED ON 30/04/09 |
24/04/0924 April 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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