KROW COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registration of charge 055607150007, created on 2025-03-21

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/01/253 January 2025 Termination of appointment of James Spencer Clifton as a director on 2024-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

29/04/2429 April 2024 Statement of company's objects

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

03/04/243 April 2024 Registration of charge 055607150006, created on 2024-03-27

View Document

21/03/2421 March 2024 Appointment of Michael Smuts Langford as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr James Spencer Clifton as a director on 2024-03-21

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

23/11/1823 November 2018 ARTICLES OF ASSOCIATION

View Document

15/10/1815 October 2018 ALTER ARTICLES 12/09/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055607150004

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / THE MISSION MARKETING HOLDINGS LTD / 10/04/2018

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MISSION MARKETING HOLDINGS LTD

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

30/04/1830 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 99.50

View Document

23/04/1823 April 2018 SECRETARY APPOINTED PETER FITZWILLIAM

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN QUARREY

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 80 GOSWELL ROAD LONDON EC1V 7DB

View Document

18/04/1818 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 ADOPT ARTICLES 25/06/2015

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055607150003

View Document

09/12/149 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055607150002

View Document

28/11/1328 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 65 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 12/09/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN COOK / 12/09/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICK MICHAEL HASTINGS / 12/09/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARREY / 12/09/2011

View Document

20/10/1120 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 12/09/09 NO CHANGES

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: THE SMOKERY 2 GREENHILLS RENTS LONDON EC1M 6BM

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 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