KRONOS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ United Kingdom to C/O Abc Accounting Services 1 Willoughton Place Wharton Close Gainsborough Lincs DN21 1EB on 2023-08-25

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O ABC ACCOUNTING SERVICES FLEXADUX HOUSE GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCS DN21 1QB

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 7 SPRING GARDENS GAINSBOROUGH LINCOLNSHIRE DN21 2AZ

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER HARRIS / 22/08/2011

View Document

30/09/1130 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 22/08/10 NO CHANGES

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 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