KYOGRE LTD.

Company Documents

DateDescription
16/01/2016 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM GROUND FLOOR GOWER HOUSE TIR Y FARCHNAD SWANSEA SA4 3GS UNITED KINGDOM

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR THIRUNAVUKARASU MARUDAIVEERAN

View Document

22/10/1922 October 2019 CESSATION OF THIRUNAVUKARASU MARUDAIVEERAN AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMEEL MOHAMMEDZIAVUDEENMALIC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

10/01/1910 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 1 CANUTE ROAD HAMPSHIRE SOUTHAMPTON SO14 3FH UNITED KINGDOM

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKARAN JEGANATHAN

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR JAMEEL MOHAMMED MOHAMMEDZIAVUDEENMALIC

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB UNITED KINGDOM

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MR THIRUNAVUKARASU MARUDAIVEERAN

View Document

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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