KRONTEC 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
16/07/2516 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Secretary's details changed for Mrs Kim Anne Williams on 2023-03-17

View Document

20/03/2320 March 2023 Director's details changed for Mrs Kim Anne Williams on 2023-03-17

View Document

20/03/2320 March 2023 Director's details changed for Mr Nicholas Charles Williams on 2023-03-17

View Document

20/03/2320 March 2023 Change of details for Mr Nicholas Charles Williams as a person with significant control on 2023-03-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/06/2030 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 SAIL ADDRESS CHANGED FROM: UNIT 11, ERGO BUSINESS PARK KELVIN ROAD GREENBRIDGE ROAD SWINDON SN3 3JW

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 11, ERGO BUSINESS PARK GREENBRIDGE ROAD SWINDON SN3 3JW

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEF JOBST

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM THE OLD WORKSHOP 42-43 DOWN AMPNEY DOWN AMPNEY NR CIRENCESTER GL7 5QW

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR APPOINTED MR JOSEF JOBST

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ANNE WILLIAMS / 30/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WILLIAMS / 30/04/2010

View Document

01/12/091 December 2009 STRIKE OFF ACTION DISCONTINUED

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED NICK WILLIAMS 3D DESIGN LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

15/10/0915 October 2009 CHANGE OF NAME 08/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM THE OLD WORKSHOP 42 / 43 DOWN AMPNEY DOWN AMPNEY NR CIRENCESTER GL7 5QW UNITED KINGDOM

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR NICHOLAS CHARLES WILLIAMS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS KIM ANNE WILLIAMS

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MRS KIM ANNE WILLIAMS

View Document

30/04/0830 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

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