KROYAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Registration of charge 015292760003, created on 2022-09-13

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Karl John Smejko on 2021-09-27

View Document

01/06/211 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR MAXWELL ANTHONY KMICIC

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR THUHONG HUYNH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIMICIC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS

View Document

14/02/1914 February 2019 30/09/18 AUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KIMICIC / 01/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NICHOLLS / 01/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS TOBIN / 01/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/01/1810 January 2018 30/09/17 AUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED THUHONG THI HUYNH

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY RUTH PHILLIPS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED KARL DAVID ABELL

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED KARL JOHN SMEJKO

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DIANNE NICHOLLS

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED DIANNE NICHOLLS

View Document

16/01/1216 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DIANNE NICHOLLS

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR STEPHEN ANTHONY KIMICIC

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE NICHOLLS / 29/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS TOBIN / 29/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NICHOLLS / 29/12/2009

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 ADOPT MEM AND ARTS 28/11/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE NICHOLLS / 18/09/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLLS / 18/09/2008

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/10/009 October 2000 £ IC 3000/2000 22/09/00 £ SR 1000@1=1000

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 £ IC 4000/3000 01/10/99 £ SR 1000@1=1000

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

15/02/9115 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/04/871 April 1987 COMPANY NAME CHANGED KROY REFRIGERATION LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/05/834 May 1983 ALTER MEM AND ARTS

View Document

05/01/815 January 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/81

View Document

20/11/8020 November 1980 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